Advanced company searchLink opens in new window

INREACH GROUP LIMITED

Company number 03615345

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)
06 Jun 2017 MR01 Registration of charge 036153450010, created on 1 June 2017
06 Jun 2017 MR01 Registration of charge 036153450009, created on 1 June 2017
06 Jun 2017 MR01 Registration of charge 036153450008, created on 1 June 2017
08 May 2017 AA Accounts for a small company made up to 31 January 2017
14 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
09 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 50,000
03 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 50,000
03 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 50,000
14 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
09 Oct 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
03 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 7
19 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 6
11 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 May 2012 AA Accounts for a small company made up to 31 January 2012
26 Mar 2012 TM02 Termination of appointment of Heather Macintyre as a secretary
26 Mar 2012 TM01 Termination of appointment of Heather Macintyre as a director
09 Feb 2012 AD01 Registered office address changed from Verna House 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG on 9 February 2012
21 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
17 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
30 Dec 2010 CH01 Director's details changed for Heather Sian Macintyre on 18 October 2009
30 Dec 2010 CH01 Director's details changed for Adam Hilson Macintyre on 18 October 2009