Advanced company searchLink opens in new window

MR REACTIVE LTD

Company number 10847439

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)
29 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 July 2022
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
23 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
22 Feb 2022 AD01 Registered office address changed from Carlisle Business Centre Carlisle Road Bradford BD8 8BD England to Legend House 173 Sunbridge Road Bradford BD1 2HB on 22 February 2022
23 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
05 Aug 2021 PSC07 Cessation of Mohammed Faizan as a person with significant control on 25 July 2021
05 Aug 2021 PSC01 Notification of Qasim Hussain as a person with significant control on 25 July 2021
05 Aug 2021 TM01 Termination of appointment of Mohammed Faizan as a director on 25 July 2021
05 Aug 2021 AP01 Appointment of Mr Qasim Hussain as a director on 25 July 2021
16 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
28 Sep 2020 AA Total exemption full accounts made up to 31 July 2019
24 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
03 Sep 2019 AD01 Registered office address changed from 14 Listerhills Science Park Campus Road Bradford BD7 1HR England to Carlisle Business Centre Carlisle Road Bradford BD8 8BD on 3 September 2019
22 Aug 2019 PSC01 Notification of Mohammed Faizan as a person with significant control on 22 August 2019
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
22 Aug 2019 AP01 Appointment of Mr Mohammed Faizan as a director on 22 August 2019
22 Aug 2019 TM01 Termination of appointment of Umair Ismail as a director on 22 August 2019
22 Aug 2019 PSC07 Cessation of Umair Ismail as a person with significant control on 22 August 2019
03 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
07 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
23 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
13 Jul 2018 AD01 Registered office address changed from 1 Mornington Villas Bradford West Yorkshire BD8 7HB England to 14 Listerhills Science Park Campus Road Bradford BD7 1HR on 13 July 2018
05 Jun 2018 AD01 Registered office address changed from 37 Greaves Street Bradford BD5 7PE United Kingdom to 1 Mornington Villas Bradford West Yorkshire BD8 7HB on 5 June 2018
03 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted