- Company Overview for INTELLIGENT REACH LIMITED (08986335)
- Filing history for INTELLIGENT REACH LIMITED (08986335)
- People for INTELLIGENT REACH LIMITED (08986335)
- Charges for INTELLIGENT REACH LIMITED (08986335)
- More for INTELLIGENT REACH LIMITED (08986335)
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 Jan 2025 | AA | Group of companies' accounts made up to 31 December 2023 | |
17 Dec 2024 | RP04AP01 | Second filing for the appointment of Evan Ocko as a director | |
03 Dec 2024 | AP01 | Appointment of Martin Francis Connolly as a director on 2 December 2024 | |
03 Dec 2024 | AP01 | Appointment of Victoria Rhian Roberts as a director on 2 December 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Robin Brian Martin as a director on 5 November 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Steven Edward Rivers as a director on 19 October 2024 | |
16 Oct 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 | |
25 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with updates | |
28 Mar 2024 | PSC08 | Notification of a person with significant control statement | |
28 Mar 2024 | PSC07 | Cessation of Steven Edward Rivers as a person with significant control on 26 March 2024 | |
28 Mar 2024 | PSC07 | Cessation of Sep Iv Lp as a person with significant control on 26 March 2024 | |
28 Mar 2024 | AP01 |
Appointment of Evan Ocko as a director on 26 March 2024
|
|
28 Mar 2024 | AP01 | Appointment of Christopher Andrews as a director on 26 March 2024 | |
28 Mar 2024 | TM01 | Termination of appointment of Andrew Jeremy Thomas as a director on 26 March 2024 | |
28 Mar 2024 | TM02 | Termination of appointment of Mh Secretaries Limited as a secretary on 26 March 2024 | |
28 Mar 2024 | TM01 | Termination of appointment of Colin John Tenwick as a director on 26 March 2024 | |
28 Mar 2024 | TM01 | Termination of appointment of Paul Michael Neeson as a director on 26 March 2024 | |
28 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 26 March 2024
|
|
30 Oct 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
20 Jul 2023 | AD01 | Registered office address changed from Clockwork Building 45 Beavor Lane Hammersmith W6 9AR United Kingdom to The Metro Building 1 Butterwick Hammersmith London W6 8DL on 20 July 2023 | |
17 May 2023 | TM01 | Termination of appointment of Angus Mark Conroy as a director on 11 May 2023 | |
17 May 2023 | AP01 | Appointment of Mr Paul Michael Neeson as a director on 11 May 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
21 Apr 2023 | CH01 | Director's details changed for Mr Angus Mark Conroy on 8 April 2023 | |
21 Apr 2023 | CH01 | Director's details changed for Mr Colin John Tenwick on 8 April 2023 |