- Company Overview for REACT4 PLUMBING LTD (11919559)
- Filing history for REACT4 PLUMBING LTD (11919559)
- People for REACT4 PLUMBING LTD (11919559)
- More for REACT4 PLUMBING LTD (11919559)
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
|
|
01 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-01
|