INREACH GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2424 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/04/2114 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 PSC'S CHANGE OF PARTICULARS / EASYCOPIERS HOLDINGS LIMITED / 01/02/2020

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

27/05/2027 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 COMPANY NAME CHANGED EASYCOPIERS LIMITED CERTIFICATE ISSUED ON 31/01/20

View Document

31/01/2031 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

16/04/1916 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED HEATHER SIAN MACINTYRE

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

26/04/1826 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 01/04/18 STATEMENT OF CAPITAL GBP 50001

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036153450009

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036153450010

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036153450008

View Document

08/05/178 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

09/09/159 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/08/1421 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/08/1321 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/10/129 October 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/07/1219 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/06/1211 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/06/1211 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/05/1211 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY HEATHER MACINTYRE

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR HEATHER MACINTYRE

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM VERNA HOUSE 9 BICESTER ROAD AYLESBURY BUCKINGHAMSHIRE HP19 9AG

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/08/1117 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 SECRETARY'S CHANGE OF PARTICULARS / HEATHER SIAN MACINTYRE / 18/10/2009

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER SIAN MACINTYRE / 18/10/2009

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM HILSON MACINTYRE / 18/10/2009

View Document

14/12/1014 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/08/1017 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER SIAN MACINTYRE / 12/08/2010

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/10/074 October 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/04/0519 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0413 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

27/11/0327 November 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

03/03/033 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 COMPANY NAME CHANGED EASY COPIERS LIMITED CERTIFICATE ISSUED ON 25/02/03

View Document

22/02/0322 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

23/01/0323 January 2003 REREG PLC-PRI 16/01/03

View Document

23/01/0323 January 2003 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

23/01/0323 January 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/09/0212 September 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

21/08/0121 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0012 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

23/10/9923 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9931 August 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/01/00

View Document

27/08/9827 August 1998 APPLICATION COMMENCE BUSINESS

View Document

27/08/9827 August 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

27/08/9827 August 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/05/99

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 NEW SECRETARY APPOINTED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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