REACTIV HOME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewMicro company accounts made up to 2025-05-30

View Document

30/05/2530 May 2025 Annual accounts for year ending 30 May 2025

View Accounts

27/02/2527 February 2025 Micro company accounts made up to 2024-05-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

05/12/235 December 2023 Director's details changed for Miss Stephanie Thyrza Abbott on 2023-12-05

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-05-30

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

02/02/232 February 2023 Micro company accounts made up to 2022-05-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-05-30

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM FOXMEAD HORSHAM ROAD HOLMWOOD DORKING RH5 4JX ENGLAND

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE THYRZA ABBOTT / 23/04/2018

View Document

23/02/1823 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE THYRZA ABBOTT

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR TONY ABBOTT

View Document

02/01/182 January 2018 CESSATION OF TONY RAY ABBOTT AS A PSC

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM ELANT HOUSE OLD POWER WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9DE

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE THYRZA BELL / 22/04/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/01/1629 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MISS STEPHANIE THYRZA BELL

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR AIDAN JEWITT

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/02/156 February 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM THE WAREHOUSE GAS WORKS LANE ELLAND WEST YORKSHIRE HX5 9HJ

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 PREVEXT FROM 31/12/2013 TO 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/01/143 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

20/12/1220 December 2012 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