REACT PROJECT CIC

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

19/02/2519 February 2025 Director's details changed for Mr Taner Fikret on 2025-02-01

View Document

19/02/2519 February 2025 Director's details changed for Miss Bobbie Collins on 2025-02-01

View Document

26/11/2426 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

09/06/239 June 2023 Certificate of change of name

View Document

30/05/2330 May 2023 Registered office address changed from 49 Station Road Polegate BN26 6EA England to 14 Gildredge Road Eastbourne BN21 4RL on 2023-05-30

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-02-28

View Document

09/05/239 May 2023 Appointment of Miss Charlotte Louise Pratt as a director on 2023-05-01

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

07/03/237 March 2023 Registered office address changed from Suite 34, the Printworks 1 Commercial Road Eastbourne BN21 3XQ England to 49 Station Road Polegate BN26 6EA on 2023-03-07

View Document

07/03/237 March 2023 Registered office address changed from 49 Station Road Polegate BN26 6EA England to 49 Station Road Polegate BN26 6EA on 2023-03-07

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Appointment of Miss Jennie Marie Hoey as a director on 2021-11-21

View Document

21/11/2121 November 2021 Appointment of Miss Bobbie Collins as a director on 2021-02-17

View Document

21/11/2121 November 2021 Appointment of Mrs Musteyde Nejla Oluwole as a director on 2021-02-17

View Document

15/10/2115 October 2021 Certificate of change of name

View Document

13/10/2113 October 2021 Registered office address changed from Unit Q the Enterprise Centre Station Parade Eastbourne BN21 1BD England to Suite 34, the Printworks 1 Commercial Road Eastbourne BN21 3XQ on 2021-10-13

View Document

17/02/2117 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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