Advanced company searchLink opens in new window

REACT2 LTD

Company number SC162119

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)
18 Oct 2016 AD02 Register inspection address has been changed from Unit 4 Cavalry Park Business Centre Cavalry Park Peebles Sc Borders EH45 9BU United Kingdom to 10 Ballantyne Place Peebles EH45 8GA
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
21 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 48,000
01 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Feb 2015 AD01 Registered office address changed from Unit 4 Cavalry Park Business Centre Peebles Scottish Borders EH45 9BU to 10 Ballantyne Place Peebles Scottish Borders EH45 8GA on 25 February 2015
21 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 48,000
11 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Nov 2013 CERTNM Company name changed propeller multimedia LTD.\certificate issued on 25/11/13
  • RES15 ‐ Change company name resolution on 2013-11-22
  • NM01 ‐ Change of name by resolution
21 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 48,000
03 Oct 2013 AD01 Registered office address changed from 2 Nutwood Court Cardrona Peebles Borders EH45 9LN on 3 October 2013
02 Oct 2013 TM01 Termination of appointment of Alexander Russell as a director
02 Oct 2013 AP03 Appointment of Mrs Joanne Margaret Turnbull as a secretary
02 Oct 2013 TM02 Termination of appointment of Linda Russell as a secretary
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
30 Nov 2012 AD03 Register(s) moved to registered inspection location
30 Nov 2012 AD02 Register inspection address has been changed
10 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Nov 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
29 Nov 2010 CH01 Director's details changed for Mr. Dean Turnbull on 29 November 2010
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Jan 2010 AR01 Annual return made up to 22 November 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Dean Turnbull on 11 January 2010