Advanced company searchLink opens in new window

REACT GROUP PLC

Company number 05454010

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)
23 Apr 2024 MR04 Satisfaction of charge 054540100001 in full
15 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2024
  • GBP 2,669,121.375
12 Apr 2024 SH02 Consolidation of shares on 28 March 2024
06 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-consolidation/market purchases/company business 28/03/2024
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 2,669,121.2675
  • ANNOTATION Clarification a second filed SH01 was registered on 15/04/2024.
11 Mar 2024 MR01 Registration of charge 054540100002, created on 8 March 2024
19 Feb 2024 AA Group of companies' accounts made up to 30 September 2023
14 Feb 2024 TM01 Termination of appointment of Andrea Elizabeth Pankhurst as a director on 6 February 2024
06 Feb 2024 AP01 Appointment of Mr Spencer Neal Dredge as a director on 6 February 2024
17 Jan 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 2,669,121.2675
11 Jan 2024 CH01 Director's details changed for Mr Shaun David Doak on 31 December 2023
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
15 May 2023 CH01 Director's details changed for Mr Shaun David Doak on 19 December 2022
20 Feb 2023 AA Group of companies' accounts made up to 30 September 2022
02 Dec 2022 SH01 Statement of capital following an allotment of shares on 22 November 2022
  • GBP 2,644,121.2675
02 Sep 2022 AD01 Registered office address changed from 115 Hearthcote Road Swadlincote DE11 9DU England to Holly House Shady Lane Birmingham B44 9ER on 2 September 2022
25 May 2022 MR01 Registration of charge 054540100001, created on 24 May 2022
18 May 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 2,624,181.7275
18 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
10 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 May 2022 SH01 Statement of capital following an allotment of shares on 6 May 2022
  • GBP 2,415,848.395
01 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 24/03/2022
  • RES10 ‐ Resolution of allotment of securities
28 Feb 2022 AA Group of companies' accounts made up to 30 September 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 1,270,015.065