REACTOO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/01/254 January 2025 Statement of capital following an allotment of shares on 2022-02-28

View Document

04/01/254 January 2025 Statement of capital following an allotment of shares on 2023-12-10

View Document

04/01/254 January 2025 Statement of capital following an allotment of shares on 2024-04-30

View Document

04/01/254 January 2025 Statement of capital following an allotment of shares on 2021-04-06

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

09/08/249 August 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/05/249 May 2024 Registered office address changed from 232a Perry Street Billericay CM12 0QN England to Mayflower House 128 High Street Billericay CM12 9XE on 2024-05-09

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

10/07/2310 July 2023 Registered office address changed from PO Box EC4V 6AL Fleet House Fleet House 8-12 New Bridge Road London EC4V 6AL United Kingdom to 232a Perry Street Billericay CM12 0QN on 2023-07-10

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/03/2018 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/02/2016 February 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BARTLETT

View Document

16/02/2016 February 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM KULICK

View Document

24/01/2024 January 2020 30/12/19 STATEMENT OF CAPITAL GBP 133.913

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARC WATSON

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL READER

View Document

31/01/1931 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARC JAMES WILLIAMS / 20/07/2017

View Document

12/07/1812 July 2018 10/11/17 STATEMENT OF CAPITAL GBP 106.375

View Document

28/02/1828 February 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

28/02/1828 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 REGISTER SNAPSHOT FOR EW01

View Document

19/01/1819 January 2018 14/12/17 STATEMENT OF CAPITAL GBP 128.071

View Document

14/01/1814 January 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

14/01/1814 January 2018 REGISTERED OFFICE CHANGED ON 14/01/2018 FROM 232A PERRY STREET BILLERICAY CM12 0QN ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/07/1725 July 2017 DIRECTOR APPOINTED MR PAUL READER

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL READER / 24/07/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

28/03/1728 March 2017 SUB-DIVISION 03/02/17

View Document

06/03/176 March 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/03/173 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/171 March 2017 03/02/17 STATEMENT OF CAPITAL GBP 100.00

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR ADAM JOSHUA KULICK

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR BENJAMIN LEONARD BARTLETT

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR MARC CLIVE WATSON

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR JOHN PAUL CAFFREY

View Document

20/07/1620 July 2016 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