- Company Overview for REACH DIGITAL TELECOMS LTD (09375466)
- Filing history for REACH DIGITAL TELECOMS LTD (09375466)
- People for REACH DIGITAL TELECOMS LTD (09375466)
- Charges for REACH DIGITAL TELECOMS LTD (09375466)
- More for REACH DIGITAL TELECOMS LTD (09375466)
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) |
---|---|---|---|
14 Oct 2024 | MA | Memorandum and Articles of Association | |
14 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2024 | TM01 | Termination of appointment of Daron Grenville Hutt as a director on 23 September 2024 | |
07 Oct 2024 | AD01 | Registered office address changed from One Lansdowne Plaza 24 Christchurch Road Bournemouth Dorset BH1 3NE England to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 7 October 2024 | |
07 Oct 2024 | PSC05 | Change of details for 4Com Group Limited as a person with significant control on 23 September 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
19 Apr 2024 | RP04CS01 | Second filing of Confirmation Statement dated 6 January 2017 | |
26 Mar 2024 | AA | Audit exemption subsidiary accounts made up to 30 June 2023 | |
26 Mar 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
26 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
26 Mar 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
19 Mar 2024 | RP04CS01 | Second filing of Confirmation Statement dated 19 June 2023 | |
12 Mar 2024 | PSC05 | Change of details for 4Com Group Limited as a person with significant control on 3 March 2023 | |
06 Jul 2023 | TM02 | Termination of appointment of Lynda Terry Cartledge as a secretary on 6 July 2023 | |
23 Jun 2023 | CS01 |
Confirmation statement made on 19 June 2023 with updates
|
|
19 Apr 2023 | MA | Memorandum and Articles of Association | |
19 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
13 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2023 | MR01 | Registration of charge 093754660002, created on 3 March 2023 | |
07 Mar 2023 | TM01 | Termination of appointment of Andrew Robert Sacree as a director on 3 March 2023 | |
07 Mar 2023 | TM01 | Termination of appointment of Laura June Glews as a director on 3 March 2023 | |
07 Mar 2023 | TM01 | Termination of appointment of Haydn Richard Neville as a director on 3 March 2023 | |
07 Mar 2023 | PSC02 | Notification of 4Com Group Limited as a person with significant control on 3 March 2023 | |
07 Mar 2023 | PSC07 | Cessation of Haydn Richard Neville as a person with significant control on 3 March 2023 | |
07 Mar 2023 | PSC07 | Cessation of Andrew Robert Sacree as a person with significant control on 3 March 2023 |