REACT2 LTD: Filings - Page 2
Overview
| Company Name | REACT2 LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC162119 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for REACT2 LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Joanne Margaret Turnbull as a person with significant control on Oct 04, 2017 | 2 pages | PSC01 | ||||||||||||||
Change of details for Mr Dean Turnbull as a person with significant control on Oct 04, 2017 | 2 pages | PSC04 | ||||||||||||||
Confirmation statement made on Oct 03, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed for Mrs Joanne Margaret Turnbull on Oct 03, 2017 | 1 pages | CH03 | ||||||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Oct 18, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Register inspection address has been changed from Unit 4 Cavalry Park Business Centre Cavalry Park Peebles Sc Borders EH45 9BU United Kingdom to 10 Ballantyne Place Peebles EH45 8GA | 1 pages | AD02 | ||||||||||||||
Micro company accounts made up to Dec 31, 2015 | 2 pages | AA | ||||||||||||||
Annual return made up to Oct 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||||||
Registered office address changed from Unit 4 Cavalry Park Business Centre Peebles Scottish Borders EH45 9BU to 10 Ballantyne Place Peebles Scottish Borders EH45 8GA on Feb 25, 2015 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Oct 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||||||
Certificate of change of name Company name changed propeller multimedia LTD.\certificate issued on 25/11/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Oct 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * 2 Nutwood Court Cardrona Peebles Borders EH45 9LN* on Oct 03, 2013 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Alexander Russell as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Joanne Margaret Turnbull as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Linda Russell as a secretary | 1 pages | TM02 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||||||
Annual return made up to Nov 22, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||
Annual return made up to Nov 22, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0