Advanced company searchLink opens in new window

INREACH HOLDINGS LIMITED

Company number 06057633

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)
09 May 2017 AA Total exemption full accounts made up to 31 January 2017
22 Feb 2017 CS01 Confirmation statement made on 18 January 2017 with updates
14 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
15 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
15 Jan 2016 TM01 Termination of appointment of Helen Gail Borland as a director
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 08/01/2016 for Helen Gail Borland.
15 Jan 2016 TM01 Termination of appointment of Michelle Claire Griffiths as a director on 14 December 2015
15 Jan 2016 TM01 Termination of appointment of Samantha Dalrymple Bendall as a director on 5 November 2015
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 08/01/16.
08 Jan 2016 TM01 Termination of appointment of Helen Gail Borland as a director on 14 December 2015
08 Jan 2016 TM01 Termination of appointment of Samantha Dalrymple Bendall as a director on 5 November 2015
03 Jun 2015 AA Accounts for a dormant company made up to 31 January 2015
21 Apr 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
10 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 105
15 Aug 2014 AD01 Registered office address changed from Pacioli House 9 Brookfield Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL to Innovation House Presley Way Crownhill Milton Keynes Buckinghamshire MK8 0ES on 15 August 2014
03 Jun 2014 AA Accounts for a dormant company made up to 31 January 2014
31 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
31 Jan 2014 CH01 Director's details changed for Miss Samantha Dalrymple on 18 January 2014
14 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
15 May 2013 AP01 Appointment of Miss Samantha Dalrymple as a director
15 May 2013 AP01 Appointment of Helen Gail Borland as a director
15 May 2013 AP01 Appointment of Michelle Claire Griffiths as a director
15 May 2013 SH10 Particulars of variation of rights attached to shares
15 May 2013 SH08 Change of share class name or designation
15 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 28 CA2006 - revoked 02/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Mar 2013 TM02 Termination of appointment of Heather Macintyre as a secretary
15 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders