Advanced company searchLink opens in new window

INTELLIGENT REACH LIMITED

Company number 08986335

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)
05 Jul 2017 PSC02 Notification of Sep Iv Lp as a person with significant control on 26 June 2017
10 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 26 October 2016
  • GBP 18,056.52
13 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2016 TM01 Termination of appointment of Rebecca Jane West as a director on 22 September 2016
31 Aug 2016 AA Group of companies' accounts made up to 31 March 2016
18 Jul 2016 SH01 Statement of capital following an allotment of shares on 24 June 2016
  • GBP 17,910.69
05 Jul 2016 CH01 Director's details changed for Miss Rebecca Jane West on 22 June 2016
05 Jul 2016 CH01 Director's details changed for Mr Andrew Jeremy Thomas on 22 June 2016
05 Jul 2016 CH01 Director's details changed for Mr Robin Brian Martin on 22 June 2016
05 Jul 2016 CH01 Director's details changed for Mr Steven Edward Rivers on 22 June 2016
04 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Jun 2016 MR01 Registration of charge 089863350001, created on 24 June 2016
23 Jun 2016 AD03 Register(s) moved to registered inspection location Marriott Harrison Llp 11 Staple Inn London WC1V 7QH
22 Jun 2016 AD02 Register inspection address has been changed to Marriott Harrison Llp 11 Staple Inn London WC1V 7QH
22 Jun 2016 AD01 Registered office address changed from 235-237 Vauxhall Bridge Road London SW1V 1EJ to 9th Floor Landmark House Hammersmith Bridge Road London W6 9DP on 22 June 2016
07 Jun 2016 SH08 Change of share class name or designation
07 Jun 2016 SH10 Particulars of variation of rights attached to shares
06 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 16,910.68
29 Feb 2016 AA Group of companies' accounts made up to 31 March 2015
30 Nov 2015 TM01 Termination of appointment of David John Leese as a director on 30 November 2015