About

Registered Number: 08553682
Date of Incorporation: 03/06/2013 (11 years ago)
Company Status: Active
Registered Address: Unit 2 Newtech Square, Deeside Industrial Park, Deeside, CH5 2NT,

 

Reacta Biotech Ltd was registered on 03 June 2013 and are based in Deeside, it's status at Companies House is "Active". The companies directors are listed as Lambert, Elizabeth Naomi Clare, Dr, Rogers, David in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Elizabeth Naomi Clare, Dr 03 June 2013 01 December 2019 1
ROGERS, David 29 April 2016 29 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
MR04 - N/A 24 June 2020
CS01 - N/A 10 June 2020
SH01 - Return of Allotment of shares 18 May 2020
RESOLUTIONS - N/A 07 May 2020
MA - Memorandum and Articles 07 May 2020
RESOLUTIONS - N/A 20 February 2020
MR01 - N/A 04 February 2020
PSC07 - N/A 22 January 2020
PSC07 - N/A 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
AA - Annual Accounts 06 September 2019
SH01 - Return of Allotment of shares 16 July 2019
CS01 - N/A 17 June 2019
CH01 - Change of particulars for director 10 June 2019
SH01 - Return of Allotment of shares 16 May 2019
TM01 - Termination of appointment of director 03 April 2019
AP01 - Appointment of director 22 November 2018
RESOLUTIONS - N/A 09 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 15 June 2018
PSC01 - N/A 15 June 2018
SH01 - Return of Allotment of shares 15 June 2018
PSC07 - N/A 14 June 2018
AD01 - Change of registered office address 14 June 2018
SH01 - Return of Allotment of shares 27 March 2018
PSC05 - N/A 24 October 2017
AA - Annual Accounts 12 September 2017
SH01 - Return of Allotment of shares 13 June 2017
CS01 - N/A 11 June 2017
CH01 - Change of particulars for director 05 June 2017
RESOLUTIONS - N/A 25 May 2017
SH01 - Return of Allotment of shares 18 May 2017
TM01 - Termination of appointment of director 24 March 2017
SH01 - Return of Allotment of shares 09 December 2016
TM01 - Termination of appointment of director 23 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 06 July 2016
AP01 - Appointment of director 06 July 2016
RESOLUTIONS - N/A 18 May 2016
AD01 - Change of registered office address 22 April 2016
AA - Annual Accounts 14 October 2015
SH01 - Return of Allotment of shares 04 August 2015
SH01 - Return of Allotment of shares 03 July 2015
AR01 - Annual Return 01 July 2015
CH01 - Change of particulars for director 01 July 2015
RESOLUTIONS - N/A 20 April 2015
SH01 - Return of Allotment of shares 27 March 2015
AA - Annual Accounts 15 December 2014
AP01 - Appointment of director 17 September 2014
AA01 - Change of accounting reference date 17 September 2014
AR01 - Annual Return 13 June 2014
AP01 - Appointment of director 13 June 2014
SH01 - Return of Allotment of shares 13 June 2014
SH01 - Return of Allotment of shares 27 May 2014
SH01 - Return of Allotment of shares 07 April 2014
RESOLUTIONS - N/A 11 March 2014
SH01 - Return of Allotment of shares 11 March 2014
NEWINC - New incorporation documents 03 June 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2020 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.