REACTIVE ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

26/12/2226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

26/12/2126 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043130720003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SIMON LEWIS

View Document

11/01/1911 January 2019 CESSATION OF ESTHER LEWIS AS A PSC

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

26/12/1826 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTHER LEWIS

View Document

14/11/1714 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIMON LEWIS / 09/12/2016

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY LEWIS / 09/12/2016

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA EPHRAIM LEWIS / 09/12/2016

View Document

11/10/1711 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY LEWIS / 09/12/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/12/1527 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

03/11/153 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/12/1326 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/12/113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/11/1130 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/11/118 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/102 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY LEWIS / 03/11/2009

View Document

03/11/093 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA EPHRAIM LEWIS / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON LEWIS / 03/11/2009

View Document

03/03/093 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 RETURN MADE UP TO 30/10/04; NO CHANGE OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/11/0310 November 2003 RETURN MADE UP TO 30/10/03; NO CHANGE OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 60 HIGH STREET HARROW ON THE HILL HARROW MIDDLESEX HA5

View Document

12/12/0212 December 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: 60 HIGH STREET HARROW HA1 3LL

View Document

14/12/0114 December 2001 REGISTERED OFFICE CHANGED ON 14/12/01 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

14/12/0114 December 2001 SECRETARY RESIGNED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 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