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)
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
27 Jan 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
07 Aug 2019 AD01 Registered office address changed from Unit 1, Hersham Farm Business Park Longcross Road, Longcross Chertsey Surrey KT16 0DN United Kingdom to Unit 6 Hersham Farm Business Park Longcross Road Chertsey KT16 0DN on 7 August 2019
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
08 Jul 2019 PSC01 Notification of David Freer as a person with significant control on 18 June 2019
08 Jul 2019 PSC07 Cessation of Simon Elliot Beresford as a person with significant control on 18 June 2019
16 Apr 2019 TM01 Termination of appointment of Mirlene Helen Lorain Taljaard as a director on 1 April 2018
16 Apr 2019 TM01 Termination of appointment of Qa Nominees Limited as a director on 1 April 2018
16 Apr 2019 TM02 Termination of appointment of Qa Registrars Limited as a secretary on 1 April 2018
16 Apr 2019 AP01 Appointment of Mr Simon Elliot Beresford as a director on 1 April 2018
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
20 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
11 Mar 2019 PSC01 Notification of Simon Elliot Beresford as a person with significant control on 1 April 2018
11 Mar 2019 PSC07 Cessation of Christopher Murdoch as a person with significant control on 1 April 2018
11 Mar 2019 PSC07 Cessation of David Freer as a person with significant control on 1 April 2018
07 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
28 Nov 2017 PSC01 Notification of Christopher Murdoch as a person with significant control on 5 May 2017
28 Nov 2017 PSC07 Cessation of Zach Stevens as a person with significant control on 5 May 2017
28 Nov 2017 PSC04 Change of details for Mr David Freer as a person with significant control on 5 May 2017
11 Apr 2017 MR01 Registration of charge 100396930001, created on 31 March 2017
08 Mar 2017 AP04 Appointment of Qa Registrars Limited as a secretary on 1 January 2017
08 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
05 Oct 2016 AA01 Current accounting period extended from 31 March 2017 to 30 June 2017
03 Mar 2016 AP02 Appointment of Qa Nominees Limited as a director on 3 March 2016