GLOBAL REACH TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Director's details changed for Mr Nigel Robert Wesley on 2025-04-28

View Document

28/04/2528 April 2025 Change of details for Mr Nigel Robert Wesley as a person with significant control on 2025-04-28

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

09/05/249 May 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

02/05/192 May 2019 31/01/18 STATEMENT OF CAPITAL GBP 132.830

View Document

02/05/192 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070481570002

View Document

21/02/1921 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070481570001

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR LOUIS WESLEY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS JAMES WESLEY / 09/07/2018

View Document

20/06/1820 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/05/189 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPENCER

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR SANGITA SHAH

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLE WESLEY

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMSON

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM CRAVEN HOUSE 121 KINGSWAY LONDON WC2B 6PA

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/08/1723 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

20/04/1620 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/166 January 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070481570002

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR MARK JAMES WILLIAMSON

View Document

24/04/1524 April 2015 SECOND FILING WITH MUD 18/02/15 FOR FORM AR01

View Document

06/03/156 March 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

06/03/156 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

03/03/153 March 2015 SUB-DIVISION 18/02/15

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS JAMES WESLEY / 04/02/2015

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR LOUIS JAMES WESLEY

View Document

15/01/1515 January 2015 17/12/14 STATEMENT OF CAPITAL GBP 155.568

View Document

11/01/1511 January 2015 SAIL ADDRESS CREATED

View Document

11/01/1511 January 2015 Annual return made up to 19 October 2014 with full list of shareholders

View Document

11/01/1511 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/11/146 November 2014 22/12/13 STATEMENT OF CAPITAL GBP 357.48

View Document

22/08/1422 August 2014 22/12/13 STATEMENT OF CAPITAL GBP 155.558

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR LOUIS WESLEY

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR CHRISTOPHER ALAN SPENCER

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPENCER

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARJORIE LEONIDAS

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MS SANGITA VADILAL MANILAL SHAH

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM, 168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL

View Document

22/04/1422 April 2014 SUBDIVISION 22/12/2013

View Document

22/04/1422 April 2014 SUB-DIVISION 22/12/13

View Document

19/03/1419 March 2014 22/12/13 STATEMENT OF CAPITAL GBP 155.5570

View Document

20/02/1420 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE WESLEY / 19/10/2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE LEONIDAS / 19/10/2013

View Document

28/11/1328 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT WESLEY / 19/10/2013

View Document

19/07/1319 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070481570001

View Document

31/05/1331 May 2013 31/05/13 STATEMENT OF CAPITAL GBP 10044

View Document

12/04/1312 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 Annual return made up to 19 October 2012 with full list of shareholders

View Document

23/01/1323 January 2013 01/03/12 STATEMENT OF CAPITAL GBP 10020.000000

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED CAROLE ANNE WESLEY

View Document

22/01/1322 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

22/01/1322 January 2013 SUB-DIVISION 01/03/12

View Document

22/01/1322 January 2013 17/07/12 STATEMENT OF CAPITAL GBP 10025.000000

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MARJORIE LEONIDAS

View Document

04/07/124 July 2012 COMPANY NAME CHANGED GLOBAL REACH CORPORATION LIMITED CERTIFICATE ISSUED ON 04/07/12

View Document

02/07/122 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/05/1229 May 2012 CHANGE OF NAME 30/04/2012

View Document

14/05/1214 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1214 May 2012 CHANGE OF NAME 30/04/2012

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR CHRISTOPHER ALAN SPENCER

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR LOUIS JAMES WESLEY

View Document

27/10/1127 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 20/06/11 STATEMENT OF CAPITAL GBP 11000

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 19 October 2010 with full list of shareholders

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM, 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ, ENGLAND

View Document

02/11/102 November 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED

View Document

20/10/0920 October 2009 CORPORATE SECRETARY APPOINTED TEMPLE SECRETARIES LIMITED

View Document

19/10/0919 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company