REAXA LIMITED
Status | ACTIVE |
Company No. | 04884654 |
Category | Private Limited Company |
Incorporated | 02 Sep 2003 |
Age | 20 years, 8 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
REAXA LIMITED is an active private limited company with number 04884654. It was incorporated 20 years, 8 months, 11 days ago, on 02 September 2003. The company address is Biohub, Biohub,, Macclesfield, SK10 4TG, Cheshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 16 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-01
Officer name: Prof Andrew John Blacker
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control statement
Date: 18 Mar 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-18
Psc name: Reaxa Chemistry Solutions Llp
Documents
Withdrawal of a person with significant control statement
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-03-18
Documents
Notification of a person with significant control
Date: 17 Mar 2021
Action Date: 16 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-16
Psc name: Reaxa Chemistry Solutions Llp
Documents
Withdrawal of a person with significant control statement
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-03-17
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Notification of a person with significant control statement
Date: 12 Nov 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 23 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 Nov 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Legacy
Date: 03 Jan 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Capital
Type: SH19
Capital : 100 GBP
Date: 2018-01-03
Documents
Legacy
Date: 03 Jan 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 14/12/17
Documents
Resolution
Date: 03 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 21 Oct 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arunkumar Chhaganbhai Patel
Appointment date: 2015-04-01
Documents
Termination secretary company with name termination date
Date: 20 Oct 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Niyati Tanna Mehta
Termination date: 2015-04-01
Documents
Termination director company with name termination date
Date: 06 Oct 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Niyati Tanna Mehta
Termination date: 2015-04-01
Documents
Termination director company with name termination date
Date: 30 Sep 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amit Mehta
Termination date: 2015-04-01
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
Old address: Leeds Bioincubator Garstang Building Leeds University Leeds LS2 9JT
New address: Biohub Alderley Park Macclesfield Cheshire SK10 4TG
Change date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Change registered office address company with date old address
Date: 12 Jul 2012
Action Date: 12 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-12
Old address: Hexagon Tower Blackley Greater Manchester M9 8ZS
Documents
Appoint person director company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tanmay Naimish Godiawala
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Change account reference date company previous shortened
Date: 13 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-06-30
Documents
Accounts with accounts type small
Date: 01 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Legacy
Date: 20 Jan 2011
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /both /charge no 2
Documents
Legacy
Date: 20 Jan 2011
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /both /charge no 3
Documents
Termination director company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard Jones
Documents
Appoint person secretary company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Niyati Tanna Mehta
Documents
Termination director company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Jackson
Documents
Termination director company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barrie Thorpe
Documents
Termination secretary company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Howard Jones
Documents
Appoint person director company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amit Mehta
Documents
Appoint person director company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Niyati Tanna Mehta
Documents
Termination director company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Nicholson
Documents
Resolution
Date: 30 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Capital allotment shares
Date: 27 Sep 2010
Action Date: 30 Jun 2010
Category: Capital
Type: SH01
Capital : 6,129.9 GBP
Date: 2010-06-30
Documents
Capital allotment shares
Date: 27 Sep 2010
Action Date: 26 Mar 2010
Category: Capital
Type: SH01
Capital : 6,129.9 GBP
Date: 2010-03-26
Documents
Capital allotment shares
Date: 27 Sep 2010
Action Date: 05 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-05
Capital : 6,129.9 GBP
Documents
Legacy
Date: 06 Aug 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Capital allotment shares
Date: 19 Feb 2010
Action Date: 22 Jan 2010
Category: Capital
Type: SH01
Capital : 6,129.90 GBP
Date: 2010-01-22
Documents
Accounts with accounts type small
Date: 20 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Resolution
Date: 14 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 14 Dec 2009
Category: Change-of-constitution
Type: CC04
Documents
Notice restriction on company articles
Date: 14 Dec 2009
Category: Change-of-constitution
Type: CC01
Documents
Legacy
Date: 26 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 26 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 02 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-02
Documents
Legacy
Date: 19 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 15/12/08\gbp si [email protected]=702.1\gbp ic 3277.9/3980\
Documents
Accounts with accounts type small
Date: 23 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Dec 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 12/11/08
Documents
Resolution
Date: 02 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/08; full list of members
Documents
Legacy
Date: 15 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 30/06/08\gbp si [email protected]=59.1\gbp ic 3228.2/3287.3\
Documents
Legacy
Date: 15 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 25/06/08\gbp si [email protected]=13.4\gbp ic 3214.8/3228.2\
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr howard jones
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr howard jones
Documents
Legacy
Date: 03 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 07/03/08\gbp si [email protected]=237.8\gbp ic 2977/3214.8\
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary angela morris
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 21/11/07--------- £ si [email protected]=1977 £ ic 1000/2977
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/11/07
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 21 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Dec 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/07; full list of members
Documents
Accounts with accounts type small
Date: 14 Aug 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Some Companies
1A SANDRINGHAM ROAD,LONDON,E8 2LR
Number: | 11694331 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHATTERTON HOUSE RESIDENT COMPANY LIMITED
BOULTON HOUSE,MANCHESTER,M1 3HY
Number: | 05081391 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10868186 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATHERS DESIGN SERVICES LIMITED
38-42 NEWPORT STREET,SWINDON,SN1 3DR
Number: | 06568711 |
Status: | ACTIVE |
Category: | Private Limited Company |
311 HIGH ROAD,LOUGHTON,IG10 1AH
Number: | 04658002 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1ST FLOOR,WATFORD,WD17 1HP
Number: | OC380222 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |