REACTIVE NUTRITION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/09/2520 September 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

25/02/2525 February 2025 Director's details changed for Mr Matthew David Morgan on 2025-02-25

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-03-30

View Document

25/02/2525 February 2025 Change of details for Mr Mathew David Morgan as a person with significant control on 2025-02-25

View Document

31/03/2431 March 2024 Micro company accounts made up to 2023-03-31

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

31/12/2331 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

19/09/2319 September 2023 Termination of appointment of Claire Rachel Sparham as a secretary on 2023-09-18

View Document

11/04/2311 April 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM STUDIO F8 80 SILVERTHORNE ROAD LONDON SW8 3HE ENGLAND

View Document

30/11/2030 November 2020 CESSATION OF MATTHEW DAVID MORGAN AS A PSC

View Document

30/11/2030 November 2020 CESSATION OF ALEXANDRA GROMOVA AS A PSC

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID MORGAN / 30/11/2020

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

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

View Accounts

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID MORGAN

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM UNIT 9 RUDOLF PLACE OFF MILES ST LONDON SW8 1RP ENGLAND

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA GROMOVA

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID MORGAN / 20/06/2017

View Document

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

View Accounts

12/12/1612 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 3 MEADE MEWS LONDON SW1P 4EG

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MRS ALEXANDRA GROMOVA

View Document

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

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

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

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE RACHEL SPARHAM / 01/10/2014

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 49 CAUSTON STREET LONDON SW1P 4AT UNITED KINGDOM

View Document

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

View Accounts

20/09/1320 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

10/05/1310 May 2013 SECRETARY APPOINTED MRS CLAIRE RACHEL SPARHAM

View Document

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

26/03/1326 March 2013 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

22/03/1322 March 2013 COMPANY NAME CHANGED SOUTHERN GREEN SOLUTIONS LTD CERTIFICATE ISSUED ON 22/03/13

View Document

18/10/1218 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1119 September 2011 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