Advanced company searchLink opens in new window

REACTIV8

Company number 03141596

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)
20 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
05 Jan 2024 CS01 Confirmation statement made on 27 December 2023 with no updates
16 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 27 December 2022 with no updates
15 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
12 Feb 2022 AD01 Registered office address changed from 10a the Vineyard Richmond Surrey TW10 6AQ to Grey Gables Whitchurch Ross-on-Wye Herefordshire HR9 6DE on 12 February 2022
31 Dec 2021 CS01 Confirmation statement made on 27 December 2021 with no updates
24 Mar 2021 CH01 Director's details changed for Mr Paul James Innes Lowther on 22 March 2021
24 Mar 2021 CH03 Secretary's details changed for Mr Paul James Lowther on 22 March 2021
16 Feb 2021 CS01 Confirmation statement made on 27 December 2020 with no updates
04 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
19 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
31 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with no updates
12 May 2019 TM01 Termination of appointment of Alexander Robert Cobb as a director on 12 May 2019
12 May 2019 TM01 Termination of appointment of Joanne Victoria Cobb as a director on 12 May 2019
22 Jan 2019 AA Total exemption full accounts made up to 31 December 2018
28 Dec 2018 CS01 Confirmation statement made on 27 December 2018 with no updates
21 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
29 Jan 2018 CS01 Confirmation statement made on 27 December 2017 with no updates
07 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
29 Dec 2016 TM02 Termination of appointment of Alexander Robert Cobb as a secretary on 29 December 2016
29 Dec 2016 AP03 Appointment of Mr Paul James Lowther as a secretary on 29 December 2016
29 Dec 2016 CS01 Confirmation statement made on 27 December 2016 with updates
26 Jan 2016 AA Total exemption full accounts made up to 31 December 2015
27 Dec 2015 AR01 Annual return made up to 27 December 2015 no member list