Advanced company searchLink opens in new window

REACHX LIMITED

Company number 11116510

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)
08 Jan 2025 CS01 Confirmation statement made on 17 December 2024 with updates
08 Jan 2025 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 1,083.192
18 Nov 2024 AA Accounts for a small company made up to 31 December 2023
18 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with updates
23 Oct 2023 AD01 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 23 October 2023
05 Jul 2023 AA Accounts for a small company made up to 31 December 2022
29 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with updates
22 Jun 2022 AA Accounts for a small company made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with updates
19 Jan 2021 CH01 Director's details changed for Mr Matthieu Olivier Gervis on 19 January 2021
19 Jan 2021 CH01 Director's details changed for Mr Olivier Beau De Lomenie on 19 January 2020
21 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
30 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
16 May 2019 AA Total exemption full accounts made up to 31 December 2018
04 Apr 2019 AP01 Appointment of Mr Matthieu Olivier Gervis as a director on 22 March 2019
04 Apr 2019 PSC04 Change of details for Mr Rafael Samuel-Lajeunesse as a person with significant control on 4 April 2019
04 Apr 2019 CH01 Director's details changed for Mr Rafael Samuel-Lajeunesse on 4 April 2019
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 22 March 2019
  • GBP 1,081.081
29 Mar 2019 PSC04 Change of details for Mr Rafael Samuel-Lajeunesse as a person with significant control on 22 March 2019
02 Jan 2019 CS01 Confirmation statement made on 17 December 2018 with updates
03 Aug 2018 AD01 Registered office address changed from 6 Wharfedale London SW10 9AL United Kingdom to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 3 August 2018
17 Apr 2018 AP01 Appointment of Mr Olivier Beau De Lomenie as a director on 30 March 2018