Advanced company searchLink opens in new window

REACH FINANCIAL SERVICES LIMITED

Company number 04328466

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)
04 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
07 May 2019 AP01 Appointment of Mr Andrew Eric Bathurst as a director on 3 May 2019
28 Feb 2019 TM01 Termination of appointment of Gordon Philip Dale Rann as a director on 26 February 2019
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
10 Oct 2018 AA Accounts for a small company made up to 31 December 2017
06 Aug 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 551,000
03 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Historic issue and allotment hereby ratifed 29/06/2018
  • RES10 ‐ Resolution of allotment of securities
02 Aug 2018 PSC07 Cessation of Payplan Financial Services Limited as a person with significant control on 29 June 2018
02 Aug 2018 PSC02 Notification of Totemic (2014) Holdings Limited as a person with significant control on 29 June 2018
17 Jul 2018 AP01 Appointment of Mr Andrew Mirfin as a director on 26 June 2018
12 Apr 2018 TM01 Termination of appointment of Samuel George Kirtikar as a director on 12 April 2018
27 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
19 Sep 2017 AP03 Appointment of Mrs Halina Briggs as a secretary on 19 September 2017
19 Sep 2017 TM02 Termination of appointment of Joanne Heslop as a secretary on 19 September 2017
02 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
22 Mar 2016 AD03 Register(s) moved to registered inspection location Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
22 Mar 2016 AD02 Register inspection address has been changed to Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
08 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 201,000
16 Oct 2015 AD01 Registered office address changed from Kempton House Dysart Road PO Box 9562 Grantham Lincs NG31 0EA to Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA on 16 October 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
10 Jun 2015 AP01 Appointment of Mr Samuel George Kirtikar as a director on 4 June 2015
21 Apr 2015 AP03 Appointment of Mrs Joanne Heslop as a secretary on 20 April 2015