Advanced company searchLink opens in new window

REACT GROUP PLC

Company number 05454010

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)
31 Aug 2016 AR01 Annual return made up to 17 May 2016 with bulk list of shareholders
Statement of capital on 2016-08-31
  • GBP 4,025,436.324
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2016 AA Group of companies' accounts made up to 30 September 2015
13 Feb 2016 TM01 Termination of appointment of Stephen Squire Foster as a director on 3 February 2016
13 Feb 2016 AP01 Appointment of Mr Robert Simon Woolley as a director on 3 February 2016
28 Sep 2015 SH01 Statement of capital following an allotment of shares on 18 August 2015
  • GBP 684,135.1250
28 Sep 2015 SH01 Statement of capital following an allotment of shares on 17 August 2015
  • GBP 643,212.5075
28 Sep 2015 SH06 Cancellation of shares. Statement of capital on 17 August 2015
  • GBP 647,551.7650
28 Sep 2015 SH03 Purchase of own shares.
24 Sep 2015 AP01 Appointment of Mr Grahame Rummery as a director on 17 August 2015
22 Sep 2015 TM01 Termination of appointment of Adam Reynolds as a director on 17 August 2015
22 Sep 2015 AP01 Appointment of Mr Mark Kingsley Collingbourne as a director on 17 August 2015
09 Sep 2015 SH01 Statement of capital following an allotment of shares on 27 August 2015
  • GBP 688,519.3825
09 Sep 2015 SH02 Consolidation of shares on 14 August 2015
09 Sep 2015 SH01 Statement of capital following an allotment of shares on 14 August 2015
  • GBP 3,429,912.2890
09 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issue of shares under acquisition agreement, consolidation of shares, share warrants awarded & re sect 28 ca 2006 14/08/2015
14 Aug 2015 CERTNM Company name changed verdes management PLC\certificate issued on 14/08/15
  • RES15 ‐ Change company name resolution on 2015-08-14
14 Aug 2015 CONNOT Change of name notice
10 Aug 2015 AA Full accounts made up to 30 September 2014
11 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2015 AR01 Annual return made up to 17 May 2015 no member list
Statement of capital on 2015-07-08
  • GBP 3,429,912.2877
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
19 May 2015 AP03 Appointment of Mr Mark Kingsley Collingbourne as a secretary on 6 February 2015
19 May 2015 TM02 Termination of appointment of Sarah Elizabeth Bertolotti as a secretary on 6 February 2015
19 May 2015 TM01 Termination of appointment of Sarah Elizabeth Bertolotti as a director on 6 February 2015