Advanced company searchLink opens in new window

REACT4 PLUMBING LTD

Company number 11919559

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)
22 Dec 2023 AA Micro company accounts made up to 30 April 2023
31 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
10 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
31 Oct 2022 AA Micro company accounts made up to 30 April 2022
07 Sep 2022 PSC04 Change of details for Mr Jake Hoy as a person with significant control on 7 September 2022
07 Sep 2022 AD01 Registered office address changed from 244 Thistle Grove Welwyn Garden City Hertfordshire AL7 4AL England to 14 Trinity Place Stevenage SG1 3LF on 7 September 2022
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
25 Oct 2021 AAMD Amended micro company accounts made up to 30 April 2020
19 Oct 2021 AA Micro company accounts made up to 30 April 2021
11 May 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
20 Apr 2021 PSC04 Change of details for Mr Jake Hoy as a person with significant control on 20 April 2021
24 Dec 2020 AA Micro company accounts made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
05 Feb 2020 CH01 Director's details changed for Mr Jake Hoy on 5 February 2020
05 Feb 2020 AD01 Registered office address changed from 15 the Broadway Old Hatfield Herts AL9 5HZ England to 244 Thistle Grove Welwyn Garden City Hertfordshire AL7 4AL on 5 February 2020
22 May 2019 CS01 Confirmation statement made on 1 April 2019 with updates
24 Apr 2019 PSC01 Notification of Jake Hoy as a person with significant control on 1 April 2019
24 Apr 2019 AP01 Appointment of Mr Jake Hoy as a director on 1 April 2019
08 Apr 2019 AD01 Registered office address changed from 15 the Broadway Old Hatfield Herts AL9 5HZ United Kingdom to 15 the Broadway Old Hatfield Herts AL9 5HZ on 8 April 2019
08 Apr 2019 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 15 the Broadway Old Hatfield Herts AL9 5HZ on 8 April 2019
05 Apr 2019 TM01 Termination of appointment of Michael Duke as a director on 5 April 2019
05 Apr 2019 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 5 April 2019
05 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-05
01 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-01
  • GBP 1