Advanced company searchLink opens in new window

REACH PLC

Company number 00082548

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)
21 Apr 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 948,940.05
01 Feb 2023 AP01 Appointment of Mr Darren Fisher as a director on 1 February 2023
06 Jan 2023 TM01 Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022
05 Jan 2023 AP01 Appointment of Mrs Denise Nichola Jagger as a director on 31 December 2022
05 Jan 2023 TM01 Termination of appointment of David Thomas Kelly as a director on 31 December 2022
05 Jan 2023 TM01 Termination of appointment of Helen Claire Stevenson as a director on 31 December 2022
13 Dec 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,019,134.55
02 Dec 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
05 Sep 2022 AP01 Appointment of Mr Wais Shaifta as a director on 1 September 2022
02 Sep 2022 AP01 Appointment of Ms Priya Guha as a director on 1 September 2022
08 Aug 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,120,529.65
16 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice re general meetings (not agm) 05/05/2022
  • RES10 ‐ Resolution of allotment of securities
13 May 2022 AA Group of companies' accounts made up to 26 December 2021
12 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
24 Mar 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,219,792.35
07 Feb 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,330,480.65
07 Jan 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,330,511.15
15 Oct 2021 AP01 Appointment of Mr Barry Panayi as a director on 13 October 2021
29 Jul 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,451,917.45
02 Jun 2021 AA Group of companies' accounts made up to 27 December 2020
19 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase own shares, ordinary shares of 10 pence each, maximimum number authorised to be purchased is 31206764, minimum price is 10 pence,max price is an equal amount to 105 per cent of the average of the middle market quotations, an amount equal to the higher of the price of the last independent trade of an ordinary share.a general meeting may be called on not less than 14 days clear notice 06/05/2021
  • RES10 ‐ Resolution of allotment of securities
06 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
28 Apr 2021 CH01 Director's details changed for Ms Anne Christine Bulford on 22 April 2021
03 Nov 2020 SH01 Statement of capital following an allotment of shares on 23 October 2020
  • GBP 32,210,526.90
03 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Bonus issue + reach all employee share plan 22/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association