Advanced company searchLink opens in new window

MR REACTIVE ENERGY LTD

Company number 12099218

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2024 AA Total exemption full accounts made up to 31 July 2023
08 Jul 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
11 Oct 2023 AP01 Appointment of Mr Mohammed Faizan as a director on 1 October 2023
20 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
18 May 2023 AAMD Amended total exemption full accounts made up to 31 July 2022
12 May 2023 AA Total exemption full accounts made up to 31 July 2022
10 Aug 2022 AA Total exemption full accounts made up to 31 July 2021
30 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
22 Feb 2022 AD01 Registered office address changed from Carlisle Business Centre Carlisle Road Bradford West Yorkshire BD8 8BD England to Legend House 173 Sunbridge Road Bradford BD1 2HB on 22 February 2022
05 Aug 2021 PSC01 Notification of Qasim Hussain as a person with significant control on 5 August 2021
05 Aug 2021 TM01 Termination of appointment of Mohammed Faizan as a director on 5 August 2021
05 Aug 2021 PSC07 Cessation of Mohammed Faizan as a person with significant control on 5 August 2021
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
18 Jun 2021 AP01 Appointment of Mr Qasim Hussain as a director on 18 June 2021
08 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
16 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
22 Aug 2019 PSC07 Cessation of Umair Ismail as a person with significant control on 22 August 2019
22 Aug 2019 PSC01 Notification of Mohammed Faizan as a person with significant control on 22 August 2019
22 Aug 2019 AP01 Appointment of Mr Mohammed Faizan as a director on 22 August 2019
22 Aug 2019 TM01 Termination of appointment of Umair Ismail as a director on 22 August 2019
02 Aug 2019 AD01 Registered office address changed from 14 Listerhills Science Park Campus Road Bradford West Yorkshire BD7 1HR United Kingdom to Carlisle Business Centre Carlisle Road Bradford West Yorkshire BD8 8BD on 2 August 2019
12 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-12
  • GBP 1