REACH CAMBRIDGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewCessation of Jonathan Robert Mcgoh as a person with significant control on 2025-09-26

View Document

02/10/252 October 2025 NewAppointment of William Ryan Downing as a director on 2025-09-26

View Document

02/10/252 October 2025 NewTermination of appointment of Jonathan Robert Mcgoh as a secretary on 2025-09-26

View Document

02/10/252 October 2025 NewTermination of appointment of Jonathan Robert Mcgoh as a director on 2025-09-26

View Document

02/10/252 October 2025 NewStatement of capital following an allotment of shares on 2025-09-26

View Document

02/10/252 October 2025 NewNotification of Esm Group Uk Limited as a person with significant control on 2025-09-26

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

25/03/2525 March 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

29/01/2529 January 2025 Satisfaction of charge 051554070003 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 051554070004 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 051554070002 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

07/06/247 June 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

03/07/233 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

30/06/2330 June 2023 Change of details for Mr Jonathan Robert Mcgoh as a person with significant control on 2023-06-16

View Document

30/06/2330 June 2023 Secretary's details changed for Mr Jonathan Robert Mcgoh on 2023-06-30

View Document

30/06/2330 June 2023 Director's details changed for Mr Jonathan Robert Mcgoh on 2023-06-16

View Document

24/04/2324 April 2023 Registered office address changed from 23 King Street Cambridge CB1 1AH to The Guildhall Market Square Cambridge CB2 3QJ on 2023-04-24

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

08/05/198 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT MCINTOSH / 04/07/2017

View Document

23/04/1823 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/11/1725 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT MCINTOSH / 04/07/2017

View Document

24/11/1724 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT MCINTOSH / 04/07/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ROBERT MCINTOSH

View Document

26/06/1726 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

26/06/1726 June 2017 SAIL ADDRESS CREATED

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT MCINTOSH / 16/06/2017

View Document

26/06/1726 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT MCINTOSH / 16/06/2017

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/07/1612 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT MCINTOSH / 26/07/2015

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY SOPHIE PALMER

View Document

28/07/1528 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT MCINTOSH / 26/07/2015

View Document

30/06/1530 June 2015 SECRETARY APPOINTED MR JONATHAN ROBERT MCINTOSH

View Document

16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/06/1416 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051554070003

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051554070004

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051554070002

View Document

25/06/1325 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/06/1219 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM A3, BROOMSLEIGH BUSINESS PARK WORSLEY BRIDGE ROAD LONDON SE26 5BN

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/07/114 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

26/04/1126 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 27/01/11 STATEMENT OF CAPITAL GBP 30000

View Document

26/01/1126 January 2011 AUTH CAP CLAUSE TO CEASE 13/01/2011

View Document

25/01/1125 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/1016 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT MCINTOSH / 16/06/2010

View Document

06/05/106 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

18/07/0618 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 1 HOLMESDALE ROAD CROYDON SURREY CR0 2LR

View Document

27/06/0627 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0627 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: BRIDGE HOUSE 3 FLEET ROAD FARNBOROUGH HAMPSHIRE GU14 9RU

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

07/02/067 February 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 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