REACTIVE CONTRACTING GROUP LTD

Company Documents

DateDescription
26/03/2526 March 2025 Liquidators' statement of receipts and payments to 2025-01-31

View Document

22/03/2422 March 2024 Liquidators' statement of receipts and payments to 2024-01-31

View Document

16/02/2416 February 2024 Appointment of a voluntary liquidator

View Document

16/02/2416 February 2024 Removal of liquidator by court order

View Document

15/04/2315 April 2023 Liquidators' statement of receipts and payments to 2023-01-31

View Document

14/09/2214 September 2022 Amended accounts made up to 2021-07-31

View Document

14/09/2214 September 2022 Amended accounts made up to 2020-07-31

View Document

14/09/2214 September 2022 Amended accounts made up to 2019-07-31

View Document

09/02/229 February 2022 Statement of affairs

View Document

09/02/229 February 2022 Registered office address changed from 53 West Street Sittingbourne ME10 1AN England to 5th Floor Union Building 51-59 Rose Lane Norwich NR1 1BY on 2022-02-09

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Appointment of a voluntary liquidator

View Document

09/02/229 February 2022 Resolutions

View Document

02/02/222 February 2022 Termination of appointment of Michael Edwards Phillips as a director on 2021-09-01

View Document

02/02/222 February 2022 Appointment of Mr Michael Edward Phillips as a director on 2021-09-01

View Document

12/10/2112 October 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

26/09/2126 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Termination of appointment of Michael Phillips as a director on 2021-07-02

View Document

17/12/2017 December 2020 31/07/19 UNAUDITED ABRIDGED

View Document

17/12/2017 December 2020 31/07/20 UNAUDITED ABRIDGED

View Document

08/12/208 December 2020 SECRETARY APPOINTED DAISY GREENING

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

26/10/2026 October 2020 CESSATION OF MICHAEL PHILLIPS AS A PSC

View Document

26/10/2026 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M M & C PHILLIPS HOLDINGS LIMITED

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARDS PHILLIPS / 22/10/2020

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR MICHAEL PHILLIPS

View Document

18/09/2018 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PHILLIPS

View Document

18/09/2018 September 2020 CESSATION OF CHRISTOPHER JAMES PHILLIPS AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM TENNYSON HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRE CB4 0WZ UNITED KINGDOM

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 12 ROMNEY PLACE MAIDSTONE KENT ME15 6LE UNITED KINGDOM

View Document

26/11/1926 November 2019 PREVSHO FROM 31/08/2019 TO 31/07/2019

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES PHILLIPS / 04/09/2019

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR MICHAEL EDWARDS PHILLIPS

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 COMPANY NAME CHANGED REACTIVE 24/7 CONTRACTING LTD CERTIFICATE ISSUED ON 09/07/19

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM THE LODGE WATERING LANE STERNFIELD SAXMUNDHAM SUFFOLK IP17 1QS UNITED KINGDOM

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109630930001

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR MICHAEL EDWARD PHILLIPS

View Document

14/09/1714 September 2017 CURRSHO FROM 30/09/2018 TO 31/08/2018

View Document

14/09/1714 September 2017 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