MR REACTIVE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/02/2222 February 2022 Registered office address changed from Carlisle Business Centre Carlisle Road Bradford BD8 8BD England to Legend House 173 Sunbridge Road Bradford BD1 2HB on 2022-02-22

View Document

05/08/215 August 2021 Notification of Qasim Hussain as a person with significant control on 2021-07-25

View Document

05/08/215 August 2021 Termination of appointment of Mohammed Faizan as a director on 2021-07-25

View Document

05/08/215 August 2021 Cessation of Mohammed Faizan as a person with significant control on 2021-07-25

View Document

05/08/215 August 2021 Appointment of Mr Qasim Hussain as a director on 2021-07-25

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 14 LISTERHILLS SCIENCE PARK CAMPUS ROAD BRADFORD BD7 1HR ENGLAND

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR UMAIR ISMAIL

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR MOHAMMED FAIZAN

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

22/08/1922 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED FAIZAN

View Document

22/08/1922 August 2019 CESSATION OF UMAIR ISMAIL AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

07/03/197 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 1 MORNINGTON VILLAS BRADFORD WEST YORKSHIRE BD8 7HB ENGLAND

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 37 GREAVES STREET BRADFORD BD5 7PE UNITED KINGDOM

View Document

03/07/173 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information