Advanced company searchLink opens in new window

SCANREACH LIMITED

Company number 02306642

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2019 TM01 Termination of appointment of Toby James Carson Parker as a director on 30 September 2019
26 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2019 CS01 Confirmation statement made on 18 October 2018 with updates
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2018 AD01 Registered office address changed from 3 Fitzhardinge Street London W1H 6EF England to 150 Aldersgate Street London EC1A 4AB on 1 November 2018
01 Nov 2018 PSC02 Notification of Wynnstay Properties Public Limited Company as a person with significant control on 7 August 2018
01 Nov 2018 PSC07 Cessation of The Newcombe Estates Company Limited as a person with significant control on 7 August 2018
01 Nov 2018 TM02 Termination of appointment of Newcore Capital Management Llp as a secretary on 7 August 2018
01 Nov 2018 TM01 Termination of appointment of Robert William Newcombe as a director on 7 August 2018
01 Nov 2018 TM01 Termination of appointment of Edward Mark Newcombe as a director on 7 August 2018
01 Nov 2018 TM01 Termination of appointment of Hugo William John Llewelyn as a director on 7 August 2018
01 Nov 2018 AP01 Appointment of Mr Toby James Carson Parker as a director on 7 August 2018
01 Nov 2018 AP01 Appointment of Mr Christopher Paul Williams as a director on 7 August 2018
10 Jul 2018 AA Micro company accounts made up to 31 December 2017
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
16 May 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
11 Aug 2016 AP01 Appointment of Mr Robert William Newcombe as a director on 29 June 2016
11 Aug 2016 AP01 Appointment of Mr Hugo William John Llewelyn as a director on 29 June 2016
11 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Dec 2015 AD01 Registered office address changed from C/O the Newcombe Estates Co Ltd 14 Buckingham Street London WC2N 6DR to 3 Fitzhardinge Street London W1H 6EF on 23 December 2015
29 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10
12 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
21 Nov 2014 AA Total exemption full accounts made up to 31 December 2013
12 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10