REACTIVE AUDIO LIMITED - CREWE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary statement of affairs. 2023-09-09 View Report
Address. Change date: 2023-08-22. Old address: 15B the Cross Lymm Cheshire WA13 0HR England. New address: Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD. 2023-08-22 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-08-22 View Report
Resolution. Description: Resolutions. 2023-08-22 View Report
Confirmation statement. Statement with no updates. 2023-01-11 View Report
Accounts. Accounts type micro entity. 2022-11-29 View Report
Confirmation statement. Statement with no updates. 2022-02-07 View Report
Accounts. Accounts type micro entity. 2021-12-21 View Report
Accounts. Accounts type micro entity. 2021-03-26 View Report
Address. Old address: 651 Knutsford Road Warrington Cheshire WA4 1JJ. New address: 15B the Cross Lymm Cheshire WA13 0HR. Change date: 2021-01-31. 2021-01-31 View Report
Confirmation statement. Statement with no updates. 2021-01-06 View Report
Confirmation statement. Statement with updates. 2020-01-02 View Report
Accounts. Accounts type micro entity. 2019-12-20 View Report
Accounts. Accounts type total exemption full. 2018-12-20 View Report
Confirmation statement. Statement with updates. 2018-12-13 View Report
Accounts. Accounts type total exemption full. 2017-12-19 View Report
Confirmation statement. Statement with no updates. 2017-12-06 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Annual return. With made up date full list shareholders. 2016-01-03 View Report
Accounts. Accounts type total exemption small. 2015-12-19 View Report
Annual return. With made up date full list shareholders. 2014-12-30 View Report
Accounts. Accounts type total exemption small. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-01-02 View Report
Accounts. Accounts type total exemption full. 2013-09-02 View Report
Annual return. With made up date full list shareholders. 2013-01-23 View Report
Accounts. Accounts type total exemption small. 2012-10-23 View Report
Annual return. With made up date full list shareholders. 2012-01-31 View Report
Accounts. Accounts type total exemption small. 2011-11-21 View Report
Annual return. With made up date full list shareholders. 2011-02-01 View Report
Accounts. Accounts type total exemption small. 2010-10-28 View Report
Annual return. With made up date full list shareholders. 2010-02-16 View Report
Officers. Officer name: Ian Roberts. Change date: 2010-02-16. 2010-02-16 View Report
Address. Move registers to sail company. 2010-02-16 View Report
Officers. Officer name: Paul David Smith. Change date: 2010-02-16. 2010-02-16 View Report
Address. Change sail address company. 2010-02-16 View Report
Accounts. Accounts type total exemption small. 2009-12-19 View Report
Accounts. Accounts type total exemption small. 2009-02-26 View Report
Annual return. Legacy. 2009-02-18 View Report
Accounts. Accounts type total exemption full. 2008-01-15 View Report
Annual return. Legacy. 2008-01-07 View Report
Address. Description: Registered office changed on 23/04/07 from: unit 42 greenheys centre manchester science park pencroft way manchester M15 6JJ. 2007-04-23 View Report
Accounts. Accounts type total exemption small. 2007-02-08 View Report
Annual return. Legacy. 2007-01-08 View Report
Accounts. Accounts type total exemption small. 2006-02-05 View Report
Officers. Description: New secretary appointed. 2006-02-01 View Report
Annual return. Legacy. 2006-02-01 View Report
Officers. Description: Secretary resigned. 2006-01-09 View Report
Accounts. Accounts type total exemption small. 2005-01-28 View Report
Annual return. Legacy. 2005-01-19 View Report