Advanced company searchLink opens in new window

THINK REACTIVE LTD

Company number 09459118

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)
13 May 2024 AA Micro company accounts made up to 29 February 2024
12 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
14 Oct 2023 AA Micro company accounts made up to 28 February 2022
14 Oct 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
14 Oct 2023 RT01 Administrative restoration application
09 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
25 Jan 2022 AA Micro company accounts made up to 28 February 2021
27 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
03 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
11 Dec 2019 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 41 Micheldever Road London SE12 8LU on 11 December 2019
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
23 Apr 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
23 Apr 2019 PSC01 Notification of Gouri Toraskar as a person with significant control on 23 April 2019
26 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
01 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
16 Oct 2017 AA Micro company accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
04 Jan 2017 AD01 Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
17 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
03 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
17 Jul 2015 AP01 Appointment of Mrs Gouri Toraskar as a director on 15 July 2015