- Company Overview for REACH INDUSTRIES LIMITED (12163912)
- Filing history for REACH INDUSTRIES LIMITED (12163912)
- People for REACH INDUSTRIES LIMITED (12163912)
- More for REACH INDUSTRIES LIMITED (12163912)
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) |
---|---|---|---|
28 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
17 Oct 2024 | CS01 | Confirmation statement made on 22 September 2024 with no updates | |
09 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 17 August 2023
|
|
22 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with updates | |
18 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 11 July 2023
|
|
15 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2023 | MA | Memorandum and Articles of Association | |
05 Jul 2023 | AP01 | Appointment of Dr Peter Kirk Crane as a director on 29 June 2023 | |
18 Jun 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
03 May 2023 | CH01 | Director's details changed for Mr Adedotun Olutayo Silas Adekunle on 1 June 2022 | |
03 May 2023 | PSC04 | Change of details for Mr Adedotun Olutayo Silas Adekunle as a person with significant control on 1 June 2022 | |
18 Oct 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
26 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 22 August 2022
|
|
23 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
19 Jun 2022 | AD01 | Registered office address changed from 37 Cabot Mews 37 Bristol Bristol BS2 0FL United Kingdom to 14 Wootton Road, Brislington, Bristol BS4 4AL on 19 June 2022 | |
20 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 3 December 2021
|
|
15 Dec 2021 | MA | Memorandum and Articles of Association | |
15 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2021 | AP01 | Appointment of Mr Christopher James Beck as a director on 2 December 2021 | |
28 Sep 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
07 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
28 Aug 2020 | SH02 | Sub-division of shares on 10 July 2020 |