- Company Overview for REACHX LIMITED (11116510)
- Filing history for REACHX LIMITED (11116510)
- People for REACHX LIMITED (11116510)
- More for REACHX LIMITED (11116510)
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
|
|
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
|
|
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
|
|
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 |