Advanced company searchLink opens in new window

LOCUMREACH LIMITED

Company number 10039693

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)
05 Feb 2024 AD01 Registered office address changed from Unit 6 Hersham Farm Business Park Longcross Road Chertsey KT16 0DN England to Hersham Farm House Hersham Farm Business Park Longcross Road, Longcross Chertsey Surrey KT16 0DN on 5 February 2024
12 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Mar 2023 AP01 Appointment of Alexander Gary Hockley as a director on 5 October 2022
21 Mar 2023 TM01 Termination of appointment of David Freer as a director on 5 October 2022
21 Mar 2023 PSC04 Change of details for Alex Hockley as a person with significant control on 21 March 2023
10 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
07 Dec 2022 PSC01 Notification of Alex Hockley as a person with significant control on 15 October 2022
07 Dec 2022 PSC07 Cessation of David Freer as a person with significant control on 15 October 2022
30 Nov 2022 SH06 Cancellation of shares. Statement of capital on 15 October 2022
  • GBP 5.28
30 Nov 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Sep 2022 MR01 Registration of charge 100396930002, created on 26 September 2022
13 Sep 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
18 Jul 2022 PSC01 Notification of David Freer as a person with significant control on 5 November 2021
18 Jul 2022 PSC07 Cessation of Tayla Best as a person with significant control on 5 November 2021
01 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
21 Feb 2022 PSC01 Notification of Tayla Best as a person with significant control on 5 November 2021
21 Feb 2022 PSC07 Cessation of David Freer as a person with significant control on 5 November 2021
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
16 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
14 Jul 2020 TM01 Termination of appointment of Simon Elliot Beresford as a director on 9 July 2019
14 Jul 2020 AP01 Appointment of Mr David Freer as a director on 9 July 2019