REACTIVE LOGISTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-03 with updates |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-10-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-03 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-10-31 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-03 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/05/2113 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES |
24/07/2024 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/09/1911 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ARTHUR ANSTISS / 09/08/2019 |
02/07/192 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
05/10/185 October 2018 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/10/15 |
28/08/1828 August 2018 | CESSATION OF PAUL ARTHUR ANSTISS AS A PSC |
28/08/1828 August 2018 | CESSATION OF ELIZABETH ANSTISS AS A PSC |
12/07/1812 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
04/04/174 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/12/161 December 2016 | COMPANY NAME CHANGED F1 LOGISTICS LTD CERTIFICATE ISSUED ON 01/12/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/11/1523 November 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/08/1514 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANSTISS / 14/08/2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/01/1516 January 2015 | REGISTERED OFFICE CHANGED ON 16/01/2015 FROM, C/O FORD BENTALL LLP, 60 HIGH STREET, CHOBHAM, SURREY, GU24 8AA |
16/01/1516 January 2015 | Annual return made up to 3 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/04/1423 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 067148290001 |
19/12/1319 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANSTISS / 30/09/2013 |
19/12/1319 December 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/07/1320 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/12/1223 December 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/03/1210 March 2012 | DISS40 (DISS40(SOAD)) |
07/03/127 March 2012 | Annual return made up to 3 October 2011 with full list of shareholders |
25/02/1225 February 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/01/1231 January 2012 | FIRST GAZETTE |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/06/112 June 2011 | REGISTERED OFFICE CHANGED ON 02/06/2011 FROM, 29 OAKHALL COURT, OAKHALL DRIVE, SUNBURY ON THAMES, TW16 7LE, UK |
27/04/1127 April 2011 | DISS40 (DISS40(SOAD)) |
21/04/1121 April 2011 | Annual return made up to 3 October 2010 with full list of shareholders |
15/03/1115 March 2011 | FIRST GAZETTE |
09/12/109 December 2010 | DISS40 (DISS40(SOAD)) |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/11/102 November 2010 | FIRST GAZETTE |
09/02/109 February 2010 | DISS40 (DISS40(SOAD)) |
08/02/108 February 2010 | Annual return made up to 3 October 2009 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANSTISS / 03/10/2009 |
02/02/102 February 2010 | FIRST GAZETTE |
03/10/083 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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