Advanced company searchLink opens in new window

STUDIO REACH (ARCHITECTURE/DESIGN) LTD

Company number 11429724

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)
02 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with updates
27 Aug 2024 AA Micro company accounts made up to 30 June 2024
12 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
08 Sep 2023 AD01 Registered office address changed from 28 Maple Way Dunmow CM6 1WZ England to A Assher Road Hersham Walton-on-Thames Surrey KT12 4RA on 8 September 2023
25 Aug 2023 AA Micro company accounts made up to 30 June 2023
05 Jun 2023 PSC04 Change of details for Mr Jack Brian Paul Pearce as a person with significant control on 5 June 2023
05 Jun 2023 CH01 Director's details changed for Mr Jack Brian Paul Pearce on 5 June 2023
05 Oct 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
15 Sep 2022 AA Micro company accounts made up to 30 June 2022
24 Mar 2022 AD01 Registered office address changed from 21 the Vision Centre 5 Eastern Way Bury St. Edmunds Suffolk IP32 7AB England to 28 Maple Way Dunmow CM6 1WZ on 24 March 2022
03 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
06 Aug 2021 AA Micro company accounts made up to 30 June 2021
12 Apr 2021 AA Micro company accounts made up to 30 June 2020
15 Sep 2020 PSC04 Change of details for Mr Jack Brian Paul Pearce as a person with significant control on 1 September 2020
14 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
14 Sep 2020 CH01 Director's details changed for Mr Jack Brian Paul Pearce on 1 September 2020
14 Sep 2020 PSC01 Notification of Tegan Walsh as a person with significant control on 1 September 2020
14 Sep 2020 PSC04 Change of details for Mr Jack Brian Paul Pearce as a person with significant control on 1 September 2020
14 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 2
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 August 2020
  • GBP 1
09 Mar 2020 AA Micro company accounts made up to 30 June 2019
20 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
20 Jan 2020 PSC07 Cessation of Tegan Walsh as a person with significant control on 15 January 2020
20 Jan 2020 PSC01 Notification of Jack Brian Paul Pearce as a person with significant control on 15 January 2020
15 Jan 2020 TM01 Termination of appointment of Tegan Walsh as a director on 15 January 2020