- 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) |
---|---|---|---|
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
|
|
13 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
04 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
11 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
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 |