- Company Overview for INREACH GROUP LIMITED (03615345)
- Filing history for INREACH GROUP LIMITED (03615345)
- People for INREACH GROUP LIMITED (03615345)
- Charges for INREACH GROUP LIMITED (03615345)
- More for INREACH GROUP LIMITED (03615345)
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) |
---|---|---|---|
16 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
25 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
06 Jun 2017 | MR01 | Registration of charge 036153450010, created on 1 June 2017 | |
06 Jun 2017 | MR01 | Registration of charge 036153450009, created on 1 June 2017 | |
06 Jun 2017 | MR01 | Registration of charge 036153450008, created on 1 June 2017 | |
08 May 2017 | AA | Accounts for a small company made up to 31 January 2017 | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
09 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Oct 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
03 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
19 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
11 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
11 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 May 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
26 Mar 2012 | TM02 | Termination of appointment of Heather Macintyre as a secretary | |
26 Mar 2012 | TM01 | Termination of appointment of Heather Macintyre as a director | |
09 Feb 2012 | AD01 | Registered office address changed from Verna House 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG on 9 February 2012 | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders |