REACTIVECREATIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

18/06/2518 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

09/05/249 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

24/06/2324 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR England to 7 C/O Alexander & Co (Accountancy) Ltd Murray Crescent Pinner Middlesex HA5 3QF on 2023-05-03

View Document

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

View Accounts

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

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

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

View Accounts

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/11/194 November 2019 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HULL / 08/06/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/10/167 October 2016 COMPANY RESTORED ON 07/10/2016

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/10/167 October 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 STRUCK OFF AND DISSOLVED

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 FIRST GAZETTE

View Document

04/08/154 August 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HULL / 24/06/2015

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/07/1418 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/07/1310 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 SAIL ADDRESS CREATED

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/10/124 October 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM C/O BLUE SKY FORMATIONS 136 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 0BB UNITED KINGDOM

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM GROUND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

19/06/1219 June 2012 PREVSHO FROM 30/06/2012 TO 30/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/06/1123 June 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