- 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) |
---|---|---|---|
31 Mar 2023 | AD02 | Register inspection address has been changed from Marriott Harrison Llp 11 Staple Inn London WC1V 7QH United Kingdom to Marriott Harrison Llp 80 Cheapside London EC2V 6EE | |
04 Jan 2023 | CH01 | Director's details changed for Mr Andrew Jeremy Thomas on 1 January 2023 | |
01 Dec 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
10 Jun 2022 | CH04 | Secretary's details changed for Mh Secretaries Limited on 1 May 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
24 Jan 2022 | MR04 | Satisfaction of charge 089863350001 in full | |
05 Jan 2022 | AA | Group of companies' accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
20 Dec 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
21 Jan 2020 | CH01 | Director's details changed for Mr Robin Brian Martin on 10 January 2020 | |
12 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
09 Oct 2019 | AP01 | Appointment of Angus Conroy as a director on 19 September 2019 | |
03 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 19 August 2019
|
|
03 Sep 2019 | SH20 | Statement by Directors | |
03 Sep 2019 | SH19 |
Statement of capital on 3 September 2019
|
|
03 Sep 2019 | CAP-SS | Solvency Statement dated 19/08/19 | |
03 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
21 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from 9th Floor Landmark House Hammersmith Bridge Road London W6 9DP United Kingdom to Clockwork Building 45 Beavor Lane Hammersmith W6 9AR on 6 June 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
06 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
05 Jul 2017 | PSC07 | Cessation of Scottish Equity Partners Llp as a person with significant control on 26 June 2017 | |
05 Jul 2017 | PSC07 | Cessation of Sep Iv Gp Llp as a person with significant control on 26 June 2017 |