Advanced company searchLink opens in new window

UPREACH CHARITABLE COMPANY

Company number 08300398

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 2018 AA Total exemption full accounts made up to 31 July 2017
27 Mar 2018 AP01 Appointment of Mr Graeme Atherton as a director on 14 March 2018
29 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
21 Aug 2017 TM01 Termination of appointment of Monica Patricia Whyte as a director on 10 August 2017
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Apr 2017 AD01 Registered office address changed from Can3 Great Dover Street London SE1 4YR England to Can Mezzanine Great Dover Street London SE1 4YR on 28 April 2017
29 Dec 2016 AP01 Appointment of Mrs Neeha Khurana as a director on 21 December 2016
17 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
15 Nov 2016 AP01 Appointment of Mr Alexander Robert Peake as a director on 3 November 2016
15 Nov 2016 AA01 Previous accounting period shortened from 30 November 2016 to 31 July 2016
14 Nov 2016 AP01 Appointment of Miss Mikayla Naomi Henry as a director on 3 November 2016
14 Nov 2016 AP01 Appointment of Mr Alastair James Bruce Marshall as a director on 3 November 2016
04 Nov 2016 TM01 Termination of appointment of Patricia Marusia Billingham as a director on 31 July 2016
04 Nov 2016 TM01 Termination of appointment of Patricia Marusia Billingham as a director on 31 July 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Mar 2016 AD01 Registered office address changed from The Den 14 Bedford Square London WC1B 3JA to Can3 Great Dover Street London SE1 4YR on 15 March 2016
15 Mar 2016 TM02 Termination of appointment of Deborah Joseph as a secretary on 18 December 2015
08 Dec 2015 AP03 Appointment of Mr John Benjamin Craven as a secretary on 12 November 2015
24 Nov 2015 AR01 Annual return made up to 20 November 2015 no member list
28 Aug 2015 AD01 Registered office address changed from The Brew, Victoria House 64 Paul Street London EC2A 4NG England to The Den 14 Bedford Square London WC1B 3JA on 28 August 2015
24 Jul 2015 AP01 Appointment of Miss Monica Patricia Whyte as a director on 14 July 2015
10 Jul 2015 TM01 Termination of appointment of Geoffrey James Whitty as a director on 10 July 2015
25 Jun 2015 AP01 Appointment of Mr Mark Howard Fuller as a director on 8 June 2015
18 Jun 2015 TM01 Termination of appointment of Deborah Joseph as a director on 2 March 2015
01 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014