REAXA LIMITED

Biohub, Biohub,, Macclesfield, SK10 4TG, Cheshire
StatusACTIVE
Company No.04884654
CategoryPrivate Limited Company
Incorporated02 Sep 2003
Age20 years, 8 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 18 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jan 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jan 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/12/17

Documents

View document PDF

Resolution

Date: 03 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tanmay Naimish Godiawala

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Jan 2011

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /both /charge no 2

Documents

View document PDF

Legacy

Date: 20 Jan 2011

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /both /charge no 3

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Jones

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Niyati Tanna Mehta

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Jackson

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barrie Thorpe

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Howard Jones

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amit Mehta

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Niyati Tanna Mehta

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Nicholson

Documents

View document PDF

Resolution

Date: 30 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 14 Dec 2009

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Notice restriction on company articles

Date: 14 Dec 2009

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Legacy

Date: 26 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 26 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Dec 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/11/08

Documents

View document PDF

Resolution

Date: 02 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr howard jones

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr howard jones

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary angela morris

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 21/11/07--------- £ si [email protected]=1977 £ ic 1000/2977

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/11/07

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 21 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/07; full list of members

Documents

View document PDF

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

View document PDF


Some Companies

BETHELSDORP LTD

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

FRANI' LTD

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

POWERTEC CONTRACTORS LIMITED

311 HIGH ROAD,LOUGHTON,IG10 1AH

Number:04658002
Status:LIQUIDATION
Category:Private Limited Company

RS FRANCHISE LLP

1ST FLOOR,WATFORD,WD17 1HP

Number:OC380222
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source