REACT GROUP PLC

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

03/04/253 April 2025 Group of companies' accounts made up to 2024-09-30

View Document

19/03/2519 March 2025 Register inspection address has been changed from Neville House Steelpark Road Halesowen B62 8HD England to Central Square 29 Wellington Street Leeds Yorkshire LS1 4DL

View Document

25/09/2425 September 2024 Appointment of Mr Spencer Neal Dredge as a secretary on 2024-09-25

View Document

25/09/2425 September 2024 Termination of appointment of Andrea Pankhurst as a secretary on 2024-09-25

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

16/05/2416 May 2024 Court order

View Document

16/05/2416 May 2024 Statement of capital on 2024-05-16

View Document

16/05/2416 May 2024 Miscellaneous

View Document

23/04/2423 April 2024 Satisfaction of charge 054540100001 in full

View Document

15/04/2415 April 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-28

View Document

12/04/2412 April 2024 Consolidation of shares on 2024-03-28

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

11/03/2411 March 2024 Registration of charge 054540100002, created on 2024-03-08

View Document

19/02/2419 February 2024 Group of companies' accounts made up to 2023-09-30

View Document

14/02/2414 February 2024 Termination of appointment of Andrea Elizabeth Pankhurst as a director on 2024-02-06

View Document

06/02/246 February 2024 Appointment of Mr Spencer Neal Dredge as a director on 2024-02-06

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

11/01/2411 January 2024 Director's details changed for Mr Shaun David Doak on 2023-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

15/05/2315 May 2023 Director's details changed for Mr Shaun David Doak on 2022-12-19

View Document

20/02/2320 February 2023 Group of companies' accounts made up to 2022-09-30

View Document

02/12/222 December 2022 Statement of capital following an allotment of shares on 2022-11-22

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-05-18

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-05-06

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

28/02/2228 February 2022 Group of companies' accounts made up to 2021-09-30

View Document

17/05/1917 May 2019 SAIL ADDRESS CHANGED FROM: 18 NEVILLE HOUSE LAUREL LANE HALESOWEN WEST MIDLANDS B63 3DA

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR MICHAEL ROBERT SEAN JOYCE

View Document

22/02/1922 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

28/01/1928 January 2019 SECRETARY APPOINTED MRS GILLIAN MARGARET LEATES

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR LESLEY INNES

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY LESLEY INNES

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR ROBERT JOHN GILBERT

View Document

12/09/1812 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/184 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 1038519.382

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARNES

View Document

20/06/1820 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/05/2017

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM, C/O INTERNATIONAL REGISTRARS LIMITED, FINSGATE 5-7 CRANWOOD STREET, LONDON, EC1V 9EE

View Document

21/05/1821 May 2018 COMPANY BUSINESS/AUD APP/ELECT AND RE ELECT DIRS 08/05/2018

View Document

03/04/183 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

31/03/1831 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOFFEL VERMAAK

View Document

23/03/1823 March 2018 SECRETARY APPOINTED MS LESLEY INNES

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOOLLEY

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MS LESLEY BAIRD INNES

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR CHRISTOPHER NICHOLAS BARNES

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR CHRISTOFFEL SALMON VERMAAK

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAME RUMMERY

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN METCALFE

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK COLLINGBOURNE

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR ROBERT SIMON WOOLLEY

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, SECRETARY MARK COLLINGBOURNE

View Document

07/08/177 August 2017 NOTIFICATION OF PSC STATEMENT ON 07/08/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOOLLEY

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR STEVEN NEIL METCALFE

View Document

06/04/176 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

31/08/1631 August 2016 17/05/16 BULK LIST

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

12/04/1612 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

13/02/1613 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSTER

View Document

13/02/1613 February 2016 DIRECTOR APPOINTED MR ROBERT SIMON WOOLLEY

View Document

28/09/1528 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/09/1528 September 2015 17/08/15 STATEMENT OF CAPITAL GBP 643212.5075

View Document

28/09/1528 September 2015 18/08/15 STATEMENT OF CAPITAL GBP 684135.1250

View Document

28/09/1528 September 2015 17/08/15 STATEMENT OF CAPITAL GBP 647551.7650

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR GRAHAME RUMMERY

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR MARK KINGSLEY COLLINGBOURNE

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM REYNOLDS

View Document

09/09/159 September 2015 CONSOLIDATION 14/08/15

View Document

09/09/159 September 2015 14/08/15 STATEMENT OF CAPITAL GBP 3429912.2890

View Document

09/09/159 September 2015 ADOPT ARTICLES 14/08/2015

View Document

09/09/159 September 2015 27/08/15 STATEMENT OF CAPITAL GBP 688519.3825

View Document

14/08/1514 August 2015 COMPANY NAME CHANGED VERDES MANAGEMENT PLC CERTIFICATE ISSUED ON 14/08/15

View Document

14/08/1514 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

11/07/1511 July 2015 DISS40 (DISS40(SOAD))

View Document

08/07/158 July 2015 17/05/15 NO MEMBER LIST

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

19/05/1519 May 2015 SECRETARY APPOINTED MR MARK KINGSLEY COLLINGBOURNE

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH BERTOLOTTI

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY SARAH BERTOLOTTI

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM, CARDINAL HOUSE 39-40 ALBEMARLE STREET, LONDON, W1S 4TE

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR STEPHEN FOSTER

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR ADAM REYNOLDS

View Document

02/11/142 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MENDS

View Document

21/10/1421 October 2014 SECTION 519

View Document

19/06/1419 June 2014 ARTICLES OF ASSOCIATION

View Document

19/06/1419 June 2014 ALTER ARTICLES 15/01/2014

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR DAVID GRAHAM MENDS

View Document

12/06/1412 June 2014 17/05/14 NO MEMBER LIST

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MRS GILLIAN MARGARET LEATES

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL VAN DEN NOORT

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHANNES VAN DEN AKER

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

21/03/1421 March 2014 AUDITORS RESIGNATION

View Document

17/03/1417 March 2014 07/03/14 STATEMENT OF CAPITAL GBP 3429912.28

View Document

28/02/1428 February 2014 SUB-DIVISION 15/01/14

View Document

28/02/1428 February 2014 23/01/14 STATEMENT OF CAPITAL GBP 4163176.39

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM, DURHAM HOUSE 1, DURHAM HOUSE STREET, LONDON, WC2N 6HG, UNITED KINGDOM

View Document

09/11/139 November 2013 DISS40 (DISS40(SOAD))

View Document

08/11/138 November 2013 17/05/13 NO MEMBER LIST

View Document

07/11/137 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR JOHANNES VAN DEN AKER

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WEBB

View Document

13/09/1313 September 2013 SECRETARY APPOINTED MRS SARAH ELIZABETH BERTOLOTTI

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MRS SARAH ELIZABETH BERTOLOTTI

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, SECRETARY SARAH BERTOLOTTI

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD EDMONSTONE

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED DR DANIEL ASSE VAN DEN NOORT

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WOOD

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM, 201 TEMPLE CHAMBERS, 3-7 TEMPLE AVENUE, LONDON, EC4Y 0DT, UNITED KINGDOM

View Document

31/12/1231 December 2012 22/11/12 STATEMENT OF CAPITAL GBP 3603585.0150

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM, DURHAM HOUSE 1 DURHAM HOUSE STREET, LONDON, WC2N 6HG

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR MATTHEW GRAHAM WOOD

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEWS

View Document

22/11/1222 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/1222 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/1222 November 2012 09/11/12 STATEMENT OF CAPITAL GBP 3364585.0152

View Document

04/10/124 October 2012 SECRETARY APPOINTED MRS SARAH BERTOLOTTI

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, SECRETARY TANYA CAMPBELL

View Document

21/05/1221 May 2012 17/05/12 NO MEMBER LIST

View Document

23/04/1223 April 2012 03/04/12 STATEMENT OF CAPITAL GBP 3164585.020

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS

View Document

22/02/1222 February 2012 SECRETARY APPOINTED MISS TANYA ELIZABETH CAMPBELL

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS NARRAWAY

View Document

20/10/1120 October 2011 23/09/11 STATEMENT OF CAPITAL GBP 3127918.350

View Document

14/10/1114 October 2011 12/10/11 STATEMENT OF CAPITAL GBP 3144585.02

View Document

03/08/113 August 2011 12/04/11 STATEMENT OF CAPITAL GBP 3066251.69

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOSIE

View Document

01/08/111 August 2011 SECRETARY APPOINTED MR NICHOLAS WILLIAM NARRAWAY

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JANET RUBIN

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOSIE

View Document

15/07/1115 July 2011 17/05/11 BULK LIST

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVIES

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MCLAUGHLIN

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR RICHARD MARTIN PHILLIPS

View Document

04/04/114 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MRS JANET CATHERINE MARY RUBIN

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR JOHN WAYLETT MATTHEWS

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR/CAPT ARCHIBALD EDMONSTONE

View Document

04/03/114 March 2011 23/02/11 STATEMENT OF CAPITAL GBP 3059004.39

View Document

18/02/1118 February 2011 10/02/11 STATEMENT OF CAPITAL GBP 3057737.72

View Document

08/02/118 February 2011 26/01/11 STATEMENT OF CAPITAL GBP 3056154.222

View Document

20/01/1120 January 2011 24/12/10 STATEMENT OF CAPITAL GBP 2893920.89

View Document

20/01/1120 January 2011 05/10/10 STATEMENT OF CAPITAL GBP 2893920.887

View Document

08/12/108 December 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM, GRAND PRIX HOUSE, 129-129 POWER ROAD, CHISWICK, LONDON, W4 5PY

View Document

06/10/106 October 2010 ARTICLES OF ASSOCIATION

View Document

06/10/106 October 2010 27/09/2010

View Document

06/10/106 October 2010 DIRECTOR APPOINTED ROBERT ADAM HILARY WEBB

View Document

06/10/106 October 2010 SUB-DIVISION 27/09/10

View Document

27/09/1027 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1027 September 2010 COMPANY NAME CHANGED X-PHONICS PLC CERTIFICATE ISSUED ON 27/09/10

View Document

18/08/1018 August 2010 14/06/10 BULK LIST

View Document

02/07/102 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DAVIES / 13/07/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 17/05/09; BULK LIST AVAILABLE SEPARATELY

View Document

05/05/095 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR NEIL REED

View Document

05/08/085 August 2008 RETURN MADE UP TO 17/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

01/05/081 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 17/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

22/03/0722 March 2007 SHARES AGREEMENT OTC

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: THE OAST HOUSE, LADYCROSS HOUSE, HOLLOW LANE, DORMANSLAND, SURREY RH7 6PB

View Document

08/01/078 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 CONSO S-DIV 29/08/06

View Document

05/09/065 September 2006 SUBDIVISION, CONSOLIDAT 29/08/06

View Document

29/08/0629 August 2006 COMPANY NAME CHANGED DIABLO GROUP PLC CERTIFICATE ISSUED ON 29/08/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06

View Document

21/10/0521 October 2005 CONSO 04/10/05

View Document

21/10/0521 October 2005 £ NC 10000000/10000050 04/

View Document

21/10/0521 October 2005 NC INC ALREADY ADJUSTED 04/10/05

View Document

20/07/0520 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0514 July 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

14/07/0514 July 2005 APPLICATION COMMENCE BUSINESS

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: 7 SAVOY COURT, STRAND, LONDON, WC2R 0ER

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company