- Company Overview for MR REACTIVE LTD (10847439)
- Filing history for MR REACTIVE LTD (10847439)
- People for MR REACTIVE LTD (10847439)
- More for MR REACTIVE LTD (10847439)
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
|