Download leads from Nexok and grow your business. Find out more

Reaction Asset Management Ltd

Documents

Total Documents118
Total Pages499

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off
2 May 2019Total exemption full accounts made up to 28 February 2019
6 April 2019Voluntary strike-off action has been suspended
12 March 2019First Gazette notice for voluntary strike-off
5 March 2019Application to strike the company off the register
22 November 2018Total exemption full accounts made up to 28 February 2018
15 June 2018Confirmation statement made on 6 June 2018 with no updates
31 August 2017Total exemption full accounts made up to 28 February 2017
31 August 2017Total exemption full accounts made up to 28 February 2017
16 June 2017Confirmation statement made on 6 June 2017 with updates
16 June 2017Confirmation statement made on 6 June 2017 with updates
9 August 2016Total exemption small company accounts made up to 29 February 2016
9 August 2016Total exemption small company accounts made up to 29 February 2016
13 June 2016Registration of charge 046734230001, created on 13 June 2016
13 June 2016Registration of charge 046734230001, created on 13 June 2016
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
12 May 2015Total exemption small company accounts made up to 28 February 2015
12 May 2015Total exemption small company accounts made up to 28 February 2015
10 May 2015Secretary's details changed for Mr Graham Clifford Hands on 10 May 2015
10 May 2015Secretary's details changed for Mr Graham Clifford Hands on 10 May 2015
15 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1,000
15 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1,000
9 December 2014Appointment of Mr Graham Clifford Hands as a secretary on 1 December 2014
9 December 2014Appointment of Mr Graham Clifford Hands as a secretary on 1 December 2014
9 December 2014Appointment of Mr Graham Clifford Hands as a secretary on 1 December 2014
15 October 2014Total exemption small company accounts made up to 28 February 2014
15 October 2014Total exemption small company accounts made up to 28 February 2014
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
31 July 2013Total exemption small company accounts made up to 28 February 2013
31 July 2013Total exemption small company accounts made up to 28 February 2013
27 February 2013Registered office address changed from Jps House 1 Dalling Road Poole Dorset BH12 1DJ United Kingdom on 27 February 2013
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders
27 February 2013Registered office address changed from Jps House 1 Dalling Road Poole Dorset BH12 1DJ United Kingdom on 27 February 2013
27 February 2013Registered office address changed from Jps House 1 Dalling Road Poole Dorset BH12 1DJ United Kingdom on 27 February 2013
27 February 2013Registered office address changed from Jps House 1 Dalling Road Poole Dorset BH12 1DJ United Kingdom on 27 February 2013
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders
19 July 2012Total exemption small company accounts made up to 29 February 2012
19 July 2012Total exemption small company accounts made up to 29 February 2012
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders
28 February 2012Registered office address changed from Jps House 1 Dalling Road Poole Dorset BH12 1DJ on 28 February 2012
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders
28 February 2012Registered office address changed from Jps House 1 Dalling Road Poole Dorset BH12 1DJ on 28 February 2012
16 May 2011Total exemption small company accounts made up to 28 February 2011
16 May 2011Total exemption small company accounts made up to 28 February 2011
28 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
28 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
19 May 2010Total exemption small company accounts made up to 28 February 2010
19 May 2010Total exemption small company accounts made up to 28 February 2010
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders
23 February 2010Director's details changed for Mr Andrew Ostler on 20 February 2010
23 February 2010Director's details changed for John Philip Sparks on 20 February 2010
23 February 2010Termination of appointment of Andrew Ostler as a secretary
23 February 2010Director's details changed for Mr Andrew Ostler on 20 February 2010
23 February 2010Termination of appointment of Andrew Ostler as a secretary
23 February 2010Director's details changed for John Philip Sparks on 20 February 2010
17 March 2009Location of register of members
17 March 2009Location of debenture register
17 March 2009Return made up to 20/02/09; full list of members
17 March 2009Registered office changed on 17/03/2009 from jps house 1 dalling road poole dorset BH12 1DJ
17 March 2009Registered office changed on 17/03/2009 from jps house 1 dalling road poole dorset BH12 1DJ
17 March 2009Location of debenture register
17 March 2009Return made up to 20/02/09; full list of members
17 March 2009Location of register of members
9 March 2009Total exemption small company accounts made up to 28 February 2009
9 March 2009Total exemption small company accounts made up to 28 February 2009
6 March 2009Registered office changed on 06/03/2009 from 14 foxwood avenue mudeford christchurch dorset BH23 3LA
6 March 2009Registered office changed on 06/03/2009 from 14 foxwood avenue mudeford christchurch dorset BH23 3LA
20 February 2009Director appointed mr andrew ostler
20 February 2009Secretary appointed mr andrew ostler
20 February 2009Secretary appointed mr andrew ostler
20 February 2009Director appointed mr andrew ostler
19 February 2009Appointment terminated secretary jane sparks
19 February 2009Appointment terminated secretary jane sparks
16 December 2008Total exemption small company accounts made up to 28 February 2008
16 December 2008Total exemption small company accounts made up to 28 February 2008
4 November 2008Memorandum and Articles of Association
4 November 2008Memorandum and Articles of Association
27 October 2008Company name changed latitude north consultants LIMITED\certificate issued on 28/10/08
27 October 2008Company name changed latitude north consultants LIMITED\certificate issued on 28/10/08
19 March 2008Return made up to 20/02/08; full list of members
19 March 2008Return made up to 20/02/08; full list of members
3 January 2008Total exemption small company accounts made up to 28 February 2007
3 January 2008Total exemption small company accounts made up to 28 February 2007
12 March 2007Return made up to 20/02/07; full list of members
12 March 2007Return made up to 20/02/07; full list of members
13 November 2006Total exemption small company accounts made up to 28 February 2006
13 November 2006Total exemption small company accounts made up to 28 February 2006
13 March 2006Return made up to 20/02/06; full list of members
13 March 2006Return made up to 20/02/06; full list of members
12 December 2005Total exemption small company accounts made up to 28 February 2005
12 December 2005Total exemption small company accounts made up to 28 February 2005
12 April 2005Return made up to 20/02/05; full list of members
12 April 2005Return made up to 20/02/05; full list of members
17 February 2005Director resigned
17 February 2005Director resigned
1 December 2004Total exemption small company accounts made up to 29 February 2004
1 December 2004Total exemption small company accounts made up to 29 February 2004
29 April 2004Return made up to 20/02/04; full list of members
29 April 2004Return made up to 20/02/04; full list of members
2 March 2003New director appointed
2 March 2003Registered office changed on 02/03/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
2 March 2003Registered office changed on 02/03/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
2 March 2003New secretary appointed
2 March 2003Secretary resigned
2 March 2003Director resigned
2 March 2003Secretary resigned
2 March 2003New director appointed
2 March 2003New director appointed
2 March 2003New secretary appointed
2 March 2003Director resigned
2 March 2003New director appointed
20 February 2003Incorporation
20 February 2003Incorporation
Sign up now to grow your client base. Plans & Pricing