REACTIVE8 THE NATION CIC

Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/12/229 December 2022 Appointment of Mrs Ramona Mccormack as a director on 2022-09-01

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

01/03/221 March 2022 Termination of appointment of Martin Charles Fletcher as a director on 2022-01-01

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

05/08/205 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

06/08/196 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

07/09/187 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE CROOK / 25/04/2017

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

03/08/173 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE CROOK / 01/07/2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 29/10/15 NO MEMBER LIST

View Document

14/07/1514 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM PARK WOODFINE HEALD MELLOWS LLP 1 LURKE STREET BEDFORD BEDFORDSHIRE MK40 3TN

View Document

12/11/1412 November 2014 29/10/14 NO MEMBER LIST

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR MALCOLM WYND

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR MARTIN CHARLES FLETCHER

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MS JULIA ANN WYND

View Document

29/10/1329 October 2013 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