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)
30 Nov 2015 AP01 Appointment of Mr Robin Brian Martin as a director on 30 November 2015
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 28 October 2015
  • GBP 16,910.68
12 Nov 2015 SH10 Particulars of variation of rights attached to shares
12 Nov 2015 SH10 Particulars of variation of rights attached to shares
12 Nov 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Nov 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 25 August 2015
  • GBP 14,493.76
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 17 June 2015
  • GBP 13,954.68
29 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 13,146.06
30 Jan 2015 TM02 Termination of appointment of Rebecca West as a secretary on 22 January 2015
30 Jan 2015 AP04 Appointment of Mh Secretaries Limited as a secretary on 22 January 2015
09 Oct 2014 AP01 Appointment of Mr David John Leese as a director on 29 September 2014
09 Oct 2014 AP01 Appointment of Mr Colin John Tenwick as a director on 29 September 2014
09 Oct 2014 TM01 Termination of appointment of Matt Sullivan as a director on 26 September 2014
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 26 September 2014
  • GBP 13,146.06
09 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2014 SH01 Statement of capital following an allotment of shares on 17 September 2014
  • GBP 9,890.01
25 Sep 2014 SH01 Statement of capital following an allotment of shares on 15 September 2014
  • GBP 1,344.48
24 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divsion 12/09/2014
24 Sep 2014 SH02 Sub-division of shares on 12 September 2014
11 Jun 2014 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
03 Jun 2014 AP01 Appointment of Andrew Thomas as a director
03 Jun 2014 AP01 Appointment of Steve Rivers as a director