Advanced company searchLink opens in new window

REACTION ENGINES LIMITED

Company number 02413577

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)
09 Feb 2024 CS01 Confirmation statement made on 31 December 2023 with updates
12 Jan 2024 AP03 Appointment of Mr Teifion Hill as a secretary on 19 September 2023
12 Jan 2024 TM02 Termination of appointment of Robert Lee as a secretary on 4 September 2023
12 Jan 2024 TM01 Termination of appointment of Christopher James Thorold as a director on 6 October 2023
12 Jan 2024 AD01 Registered office address changed from Building F5 Culham Science Centre Abingdon OX14 3DB England to Building F5 Culham Campus Abingdon OX14 3DB on 12 January 2024
17 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
05 Jun 2023 SH01 Statement of capital following an allotment of shares on 26 May 2023
  • GBP 75,497.9
13 Apr 2023 TM01 Termination of appointment of Nigel Guthrie Mcnair Scott as a director on 7 April 2023
13 Mar 2023 TM01 Termination of appointment of Ian Lawrence Muldowney as a director on 8 March 2023
13 Mar 2023 AP01 Appointment of Mr David Samuel John Holmes as a director on 8 March 2023
13 Mar 2023 SH01 Statement of capital following an allotment of shares on 16 February 2023
  • GBP 75,467.95
18 Jan 2023 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Building F5 Culham Science Centre Abingdon OX14 3DB on 18 January 2023
13 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
17 Nov 2022 SH01 Statement of capital following an allotment of shares on 15 November 2022
  • GBP 74,467.95
17 Nov 2022 AP01 Appointment of Mr Christopher James Thorold as a director on 16 November 2022
16 Nov 2022 TM01 Termination of appointment of Tom Oscar Scrope as a director on 16 November 2022
09 Nov 2022 SH01 Statement of capital following an allotment of shares on 12 October 2022
  • GBP 74,177.58
05 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 21 September 2022
  • GBP 73,240.08
03 Oct 2022 AP01 Appointment of Mr Samer Nawaf Zawaideh as a director on 21 September 2022
15 Sep 2022 SH01 Statement of capital following an allotment of shares on 19 August 2022
  • GBP 64,490.08
05 May 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 64,435.08
15 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2022 CH01 Director's details changed for Nigel Mcnair Scott on 30 December 2021
17 Jan 2022 CH01 Director's details changed for Tom Oscar Scrope on 30 December 2021