REACTIVE TECHNOLOGIES LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewTermination of appointment of Bernd Volker Beckers Cbe as a director on 2025-05-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

06/02/256 February 2025 Director's details changed for Mr Bernd Volker Beckers on 2024-08-29

View Document

05/02/255 February 2025 Director's details changed for Mr Volker Bernd Beckers on 2018-03-01

View Document

31/01/2531 January 2025 Director's details changed for Marc Adrian Borrett on 2013-03-25

View Document

31/01/2531 January 2025 Director's details changed for Mr Robert Macklin on 2022-06-28

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-11-14

View Document

09/12/249 December 2024 Appointment of Mr Zachary Peter Webb as a director on 2024-11-07

View Document

18/11/2418 November 2024 Group of companies' accounts made up to 2024-03-30

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Memorandum and Articles of Association

View Document

12/03/2412 March 2024 Resolutions

View Document

08/03/248 March 2024 Statement of capital following an allotment of shares on 2024-02-26

View Document

28/02/2428 February 2024 Appointment of Sila Kiliccote as a director on 2024-02-26

View Document

28/02/2428 February 2024 Withdrawal of a person with significant control statement on 2024-02-28

View Document

28/02/2428 February 2024 Notification of M&G Investment Management Limited as a person with significant control on 2024-02-26

View Document

27/02/2427 February 2024 Termination of appointment of Mark Alan Hartney as a director on 2024-02-26

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

18/01/2418 January 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

05/01/245 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-10-17

View Document

04/01/244 January 2024 Group of companies' accounts made up to 2023-03-30

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Memorandum and Articles of Association

View Document

24/10/2324 October 2023 Resolutions

View Document

23/10/2323 October 2023 Statement of capital following an allotment of shares on 2023-10-17

View Document

02/06/232 June 2023 Second filing of Confirmation Statement dated 2023-01-27

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

24/01/2324 January 2023 Cessation of Bgf Investment Management Limited as a person with significant control on 2023-01-18

View Document

24/01/2324 January 2023 Notification of a person with significant control statement

View Document

20/01/2320 January 2023 Appointment of Mr Zahir Kasmani as a director on 2023-01-10

View Document

12/01/2312 January 2023 Termination of appointment of Rahul Satsangi as a director on 2023-01-10

View Document

09/01/239 January 2023 Group of companies' accounts made up to 2022-03-30

View Document

20/12/2220 December 2022 Registration of charge 071301270004, created on 2022-12-19

View Document

10/05/2210 May 2022 Appointment of Mr Steven Derek Clarke as a director on 2022-05-03

View Document

06/04/226 April 2022 Second filing of a statement of capital following an allotment of shares on 2021-08-02

View Document

05/04/225 April 2022 Confirmation statement made on 2022-01-19 with updates

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-02-07

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-22

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2021-03-30

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-08-02

View Document

14/09/2114 September 2021 Second filing of a statement of capital following an allotment of shares on 2021-08-02

View Document

19/07/2119 July 2021 Termination of appointment of Jinfen Gan as a director on 2021-07-15

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-04-05

View Document

03/04/203 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/19

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED JINFEN GAN

View Document

10/02/2010 February 2020 NOTIFICATION OF PSC STATEMENT ON 29/01/2020

View Document

31/01/2031 January 2020 CESSATION OF MARC ADRIAN BORRETT AS A PSC

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

27/12/1927 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

08/06/198 June 2019 APPOINTMENT TERMINATED, DIRECTOR JENS MADRIAN

View Document

25/04/1925 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 831.1738

View Document

13/03/1913 March 2019 21/02/19 STATEMENT OF CAPITAL GBP 762.6486

View Document

07/03/197 March 2019 ADOPT ARTICLES 21/02/2019

View Document

03/03/193 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071301270002

View Document

03/03/193 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071301270003

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON DUNN

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR BASTIEN GAMBINI

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR JASBIR BAINS

View Document

18/02/1918 February 2019 12/02/19 STATEMENT OF CAPITAL GBP 630.702

View Document

04/02/194 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071301270001

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

09/01/199 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

07/01/197 January 2019 18/12/18 STATEMENT OF CAPITAL GBP 618.272

View Document

22/11/1822 November 2018 06/11/18 STATEMENT OF CAPITAL GBP 593.2659

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, SECRETARY ALDWYCH SECRETARIES LIMITED

View Document

03/10/183 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1827 September 2018 ADOPT ARTICLES 17/09/2018

View Document

26/09/1826 September 2018 SUB-DIVISION 17/09/18

View Document

26/09/1826 September 2018 17/09/18 STATEMENT OF CAPITAL GBP 566.2528

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071301270003

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071301270002

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR ARMIN GUY ARIYA RANAWAKE

View Document

12/09/1812 September 2018 10/09/18 STATEMENT OF CAPITAL GBP 527.53

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR VOLKER BERND BECKERS

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

03/01/183 January 2018 ADOPT ARTICLES 19/12/2017

View Document

29/12/1729 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071301270001

View Document

20/12/1720 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

22/11/1722 November 2017 LOAN NOTE INSTRUMENT 13/11/2017

View Document

11/09/1711 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR VOLKER BECKERS

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

06/01/176 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

19/10/1619 October 2016 22/08/16 STATEMENT OF CAPITAL GBP 525.98

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR JASBIR SINGH BAINS

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON MACDOUGALL

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR ALEX BRIERLEY

View Document

05/09/165 September 2016 ADOPT ARTICLES 22/08/2016

View Document

26/07/1626 July 2016 15/07/16 STATEMENT OF CAPITAL GBP 400.93

View Document

02/06/162 June 2016 DIRECTOR APPOINTED DR JENS MADRIAN

View Document

11/03/1611 March 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/02/1610 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDWYCH SECRETARIES LIMITED / 17/08/2015

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

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

View Accounts

09/03/159 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED VOLKER BERND BECKERS

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR HEIKKI HUOMO

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 02/04/14 STATEMENT OF CAPITAL GBP 396.58

View Document

13/03/1413 March 2014 ADOPT ARTICLES 03/03/2014

View Document

07/03/147 March 2014 03/03/14 STATEMENT OF CAPITAL GBP 383.52

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR GORDON ALAN MACDOUGALL

View Document

23/01/1423 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 27/09/13 STATEMENT OF CAPITAL GBP 313.79

View Document

19/09/1319 September 2013 ISSUE NEW SHARES 16/09/2013

View Document

15/02/1315 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

14/02/1314 February 2013 SAIL ADDRESS CREATED

View Document

14/02/1314 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1216 August 2012 16/08/12 STATEMENT OF CAPITAL GBP 301.00

View Document

16/08/1216 August 2012 REDUCE ISSUED CAPITAL 13/08/2012

View Document

16/08/1216 August 2012 SOLVENCY STATEMENT DATED 09/08/12

View Document

16/08/1216 August 2012 STATEMENT BY DIRECTORS

View Document

14/08/1214 August 2012 11/07/12 STATEMENT OF CAPITAL GBP 210.76

View Document

14/08/1214 August 2012 SUB-DIVISION 11/07/12

View Document

14/08/1214 August 2012 24/07/12 STATEMENT OF CAPITAL GBP 311.76

View Document

14/08/1214 August 2012 SUBDIVISION 11/07/2012

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR GORDON BRUCE DUNN

View Document

09/08/129 August 2012 CORPORATE SECRETARY APPOINTED ALDWYCH SECRETARIES LIMITED

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM C/O WATERFRONT SOLICITORS LLP UNIT 2 14 WELLER STREET LONDON SE1 1QU UNITED KINGDOM

View Document

20/03/1220 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM WATERFRONT SOLICITORS THE LEATHER MARKET, WESTON STREET LONDON SE1 3ER UNITED KINGDOM

View Document

26/01/1126 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM C/O WATERFRON SOLICITORS 5 THE LEATHERMARKET WESTON STREET LONDON SE1 3ER

View Document

18/01/1118 January 2011 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

27/07/1027 July 2010 COMPANY NAME CHANGED ENERGY2TRADE LIMITED CERTIFICATE ISSUED ON 27/07/10

View Document

27/07/1027 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1019 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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