Advanced company searchLink opens in new window

SCREENREACH INTERACTIVE LIMITED

Company number 07007633

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)
05 Dec 2016 AP01 Appointment of Mr Duncan James Noble as a director on 1 December 2016
01 Dec 2016 AP01 Appointment of Mr Christopher Uchegbu Alete as a director on 1 December 2016
01 Dec 2016 AP01 Appointment of Mr Robert Ernest Rawlinson as a director on 1 December 2016
23 Oct 2016 CS01 Confirmation statement made on 3 September 2016 with updates
11 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan agreement agreed 11/05/2016
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2016 SH01 Statement of capital following an allotment of shares on 11 May 2016
  • GBP 143.39
11 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Mar 2016 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 626.061
16 Sep 2015 SH01 Statement of capital following an allotment of shares on 17 July 2015
  • GBP 626.061
16 Sep 2015 SH01 Statement of capital following an allotment of shares on 16 July 2015
  • GBP 626.061
15 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • GBP 539.41
23 Mar 2015 TM01 Termination of appointment of Paul Rawlings as a director on 1 February 2015
23 Mar 2015 TM01 Termination of appointment of Tahir Iqbal Ali as a director on 31 January 2015
27 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Oct 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 285.414
14 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan agreement 21/07/2014
23 Jul 2014 MR01 Registration of charge 070076330003
24 Jun 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of agreement 04/06/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2014 MR01 Registration of charge 070076330002
30 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2014 CH01 Director's details changed for Mr Colin William on 16 April 2014
25 Apr 2014 AP01 Appointment of Mr Colin William as a director on 16 April 2014