Advanced company searchLink opens in new window

REACH INDUSTRIES LIMITED

Company number 12163912

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)
09 Nov 2023 SH01 Statement of capital following an allotment of shares on 17 August 2023
  • GBP 3.5818
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
18 Jul 2023 SH01 Statement of capital following an allotment of shares on 11 July 2023
  • GBP 3.4617
15 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2023 MA Memorandum and Articles of Association
05 Jul 2023 AP01 Appointment of Dr Peter Kirk Crane as a director on 29 June 2023
18 Jun 2023 AA Unaudited abridged accounts made up to 31 March 2023
03 May 2023 CH01 Director's details changed for Mr Adedotun Olutayo Silas Adekunle on 1 June 2022
03 May 2023 PSC04 Change of details for Mr Adedotun Olutayo Silas Adekunle as a person with significant control on 1 June 2022
18 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
26 Sep 2022 SH01 Statement of capital following an allotment of shares on 22 August 2022
  • GBP 2.6674
23 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
19 Jun 2022 AD01 Registered office address changed from 37 Cabot Mews 37 Bristol Bristol BS2 0FL United Kingdom to 14 Wootton Road, Brislington, Bristol BS4 4AL on 19 June 2022
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 2.5531
15 Dec 2021 MA Memorandum and Articles of Association
15 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2021 AP01 Appointment of Mr Christopher James Beck as a director on 2 December 2021
28 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
09 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
07 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
28 Aug 2020 SH02 Sub-division of shares on 10 July 2020
18 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 10/07/2020
06 Aug 2020 PSC04 Change of details for Mr Adedotun Olutayo Silas Adekunle as a person with significant control on 10 July 2020
06 Aug 2020 PSC01 Notification of Christopher James Beck as a person with significant control on 10 July 2020