REACTA BIOTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTermination of appointment of Christopher Guy Weaver as a director on 2025-06-24

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-06-09 with updates

View Document

18/06/2518 June 2025 NewNotification of Dbw Investments (3) Limited as a person with significant control on 2023-07-27

View Document

03/06/253 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

08/05/258 May 2025 Registration of charge 085536820003, created on 2025-05-08

View Document

15/04/2515 April 2025 Appointment of Mr Christopher Guy Weaver as a director on 2025-04-15

View Document

15/04/2515 April 2025 Appointment of Mr Adrian Ivery Field as a director on 2025-04-15

View Document

15/08/2415 August 2024 Satisfaction of charge 085536820002 in full

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

23/05/2423 May 2024 Registration of charge 085536820002, created on 2024-05-21

View Document

22/04/2422 April 2024 Statement of capital following an allotment of shares on 2024-04-09

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Appointment of Mr Robert Granville Barker as a director on 2023-12-20

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Memorandum and Articles of Association

View Document

09/12/239 December 2023 Resolutions

View Document

04/12/234 December 2023 Statement of capital following an allotment of shares on 2023-11-17

View Document

25/10/2325 October 2023 Appointment of Mr Andrew Nicholas Bruce as a secretary on 2023-10-23

View Document

16/10/2316 October 2023 Appointment of Mr Simon Thelwall-Jones as a director on 2023-10-16

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

17/01/2317 January 2023 Termination of appointment of Andrew Neil Sumner as a director on 2023-01-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Termination of appointment of Norman Molyneux as a director on 2022-10-21

View Document

21/02/2221 February 2022 Appointment of Dr Martin Sean John Wickham as a director on 2022-02-10

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-25 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

04/08/214 August 2021 Memorandum and Articles of Association

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

22/07/2122 July 2021 Appointment of Mr Andrew Neil Sumner as a director on 2021-07-08

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085536820001

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

18/05/2018 May 2020 09/04/20 STATEMENT OF CAPITAL GBP 908.164

View Document

07/05/207 May 2020 ADOPT ARTICLES 09/04/2020

View Document

07/05/207 May 2020 ARTICLES OF ASSOCIATION

View Document

20/02/2020 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085536820001

View Document

22/01/2022 January 2020 CESSATION OF ASHLEY ARTHUR WOODCOCK AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LAMBERT

View Document

12/12/1912 December 2019 CESSATION OF ELIZABETH NAOMI CLARE MILLS AS A PSC

View Document

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 11/07/19 STATEMENT OF CAPITAL GBP 611.478

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL ANDREW ABRAHAMS / 28/05/2019

View Document

16/05/1916 May 2019 28/11/18 STATEMENT OF CAPITAL GBP 569.812

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ROGERS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 DIRECTOR APPOINTED DR PAUL ANDREW ABRAHAMS

View Document

09/11/189 November 2018 ADOPT ARTICLES 24/10/2018

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON MOULTON

View Document

15/06/1815 June 2018 18/05/18 STATEMENT OF CAPITAL GBP 460.721

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 CESSATION OF MOULTON GOODIES LTD AS A PSC

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM THE LANGLEY BUILDING SOUTHMOOR ROAD WYTHENSHAWE MANCHESTER M23 9QZ ENGLAND

View Document

27/03/1827 March 2018 30/01/18 STATEMENT OF CAPITAL GBP 449.315

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MOULTON GOODIES LTD / 02/10/2017

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 19/04/17 STATEMENT OF CAPITAL GBP 361.147

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN MOLYNEUX / 05/06/2017

View Document

25/05/1725 May 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/05/1718 May 2017 19/04/17 STATEMENT OF CAPITAL GBP 361.147

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MCPARTLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 19/09/16 STATEMENT OF CAPITAL GBP 309.866

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR BRETT HAUMANN

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR DAVID ROGERS

View Document

06/07/166 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM FORGE HOUSE CHURCH END BARLEY ROYSTON HERTFORDSHIRE SG8 8JN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/154 August 2015 09/07/15 STATEMENT OF CAPITAL GBP 256.790

View Document

03/07/153 July 2015 26/03/15 STATEMENT OF CAPITAL GBP 215.648

View Document

01/07/151 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCPARTLAND / 01/07/2015

View Document

20/04/1520 April 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/03/1527 March 2015 26/03/15 STATEMENT OF CAPITAL GBP 171.076

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1417 September 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED DR BRETT KENNETH HAUMANN

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR NORMAN MOLYNEUX

View Document

13/06/1413 June 2014 29/05/14 STATEMENT OF CAPITAL GBP 169.23

View Document

13/06/1413 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 22/05/14 STATEMENT OF CAPITAL GBP 169.23

View Document

07/04/147 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 132.308

View Document

11/03/1411 March 2014 19/02/14 STATEMENT OF CAPITAL GBP 132.308

View Document

11/03/1411 March 2014 ADOPT ARTICLES 14/02/2014

View Document

03/06/133 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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