REACT2 LTD: Filings - Page 2

  • Overview

    Company NameREACT2 LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC162119
    JurisdictionScotland
    Date of Creation

    What are the latest filings for REACT2 LTD?

    Filings
    DateDescriptionDocumentType

    Notification of Joanne Margaret Turnbull as a person with significant control on Oct 04, 2017

    2 pagesPSC01

    Change of details for Mr Dean Turnbull as a person with significant control on Oct 04, 2017

    2 pagesPSC04

    Confirmation statement made on Oct 03, 2017 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs Joanne Margaret Turnbull on Oct 03, 2017

    1 pagesCH03

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Oct 18, 2016 with updates

    5 pagesCS01

    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 pagesAD02

    Micro company accounts made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Oct 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2015

    Statement of capital on Oct 21, 2015

    • Capital: GBP 48,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    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 pagesAD01

    Annual return made up to Oct 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 48,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Certificate of change of name

    Company name changed propeller multimedia LTD.\certificate issued on 25/11/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 25, 2013

    Change company name resolution on Nov 22, 2013

    RES15
    change-of-nameNov 25, 2013

    Change of name by resolution

    NM01

    Annual return made up to Oct 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2013

    Statement of capital on Oct 21, 2013

    • Capital: GBP 48,000
    SH01

    Registered office address changed from * 2 Nutwood Court Cardrona Peebles Borders EH45 9LN* on Oct 03, 2013

    1 pagesAD01

    Termination of appointment of Alexander Russell as a director

    1 pagesTM01

    Appointment of Mrs Joanne Margaret Turnbull as a secretary

    2 pagesAP03

    Termination of appointment of Linda Russell as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Nov 22, 2012 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Nov 22, 2011 with full list of shareholders

    5 pagesAR01

    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