REACH CAMBRIDGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Cessation of Jonathan Robert Mcgoh as a person with significant control on 2025-09-26 |
| 02/10/252 October 2025 New | Appointment of William Ryan Downing as a director on 2025-09-26 |
| 02/10/252 October 2025 New | Termination of appointment of Jonathan Robert Mcgoh as a secretary on 2025-09-26 |
| 02/10/252 October 2025 New | Termination of appointment of Jonathan Robert Mcgoh as a director on 2025-09-26 |
| 02/10/252 October 2025 New | Statement of capital following an allotment of shares on 2025-09-26 |
| 02/10/252 October 2025 New | Notification of Esm Group Uk Limited as a person with significant control on 2025-09-26 |
| 16/06/2516 June 2025 | Confirmation statement made on 2025-06-16 with updates |
| 25/03/2525 March 2025 | Unaudited abridged accounts made up to 2024-10-31 |
| 29/01/2529 January 2025 | Satisfaction of charge 051554070003 in full |
| 29/01/2529 January 2025 | Satisfaction of charge 051554070004 in full |
| 29/01/2529 January 2025 | Satisfaction of charge 051554070002 in full |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-16 with updates |
| 07/06/247 June 2024 | Unaudited abridged accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 18/09/2318 September 2023 | Resolutions |
| 18/09/2318 September 2023 | Resolutions |
| 18/09/2318 September 2023 | Resolutions |
| 03/07/233 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 30/06/2330 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
| 30/06/2330 June 2023 | Change of details for Mr Jonathan Robert Mcgoh as a person with significant control on 2023-06-16 |
| 30/06/2330 June 2023 | Secretary's details changed for Mr Jonathan Robert Mcgoh on 2023-06-30 |
| 30/06/2330 June 2023 | Director's details changed for Mr Jonathan Robert Mcgoh on 2023-06-16 |
| 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 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/07/2128 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 24/07/2024 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
| 25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
| 08/05/198 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
| 27/06/1827 June 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT MCINTOSH / 04/07/2017 |
| 23/04/1823 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 25/11/1725 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT MCINTOSH / 04/07/2017 |
| 24/11/1724 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT MCINTOSH / 04/07/2017 |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ROBERT MCINTOSH |
| 26/06/1726 June 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
| 26/06/1726 June 2017 | SAIL ADDRESS CREATED |
| 26/06/1726 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT MCINTOSH / 16/06/2017 |
| 26/06/1726 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT MCINTOSH / 16/06/2017 |
| 21/06/1721 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 12/07/1612 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
| 12/07/1612 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT MCINTOSH / 26/07/2015 |
| 03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 28/07/1528 July 2015 | APPOINTMENT TERMINATED, SECRETARY SOPHIE PALMER |
| 28/07/1528 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT MCINTOSH / 26/07/2015 |
| 30/06/1530 June 2015 | SECRETARY APPOINTED MR JONATHAN ROBERT MCINTOSH |
| 16/06/1516 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
| 05/05/155 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 16/06/1416 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
| 08/05/148 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 07/05/147 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 051554070003 |
| 07/05/147 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 051554070004 |
| 16/04/1416 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 051554070002 |
| 25/06/1325 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
| 10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 19/06/1219 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
| 29/05/1229 May 2012 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM A3, BROOMSLEIGH BUSINESS PARK WORSLEY BRIDGE ROAD LONDON SE26 5BN |
| 13/04/1213 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 04/07/114 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
| 26/04/1126 April 2011 | 31/10/10 TOTAL EXEMPTION FULL |
| 27/01/1127 January 2011 | 27/01/11 STATEMENT OF CAPITAL GBP 30000 |
| 26/01/1126 January 2011 | AUTH CAP CLAUSE TO CEASE 13/01/2011 |
| 25/01/1125 January 2011 | STATEMENT OF COMPANY'S OBJECTS |
| 16/07/1016 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
| 16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT MCINTOSH / 16/06/2010 |
| 06/05/106 May 2010 | 31/10/09 TOTAL EXEMPTION FULL |
| 22/07/0922 July 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
| 28/03/0928 March 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 25/06/0825 June 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
| 21/12/0721 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
| 18/06/0718 June 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
| 19/04/0719 April 2007 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07 |
| 27/03/0727 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
| 18/07/0618 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/06/0627 June 2006 | REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 1 HOLMESDALE ROAD CROYDON SURREY CR0 2LR |
| 27/06/0627 June 2006 | LOCATION OF DEBENTURE REGISTER |
| 27/06/0627 June 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
| 27/06/0627 June 2006 | LOCATION OF REGISTER OF MEMBERS |
| 06/04/066 April 2006 | REGISTERED OFFICE CHANGED ON 06/04/06 FROM: BRIDGE HOUSE 3 FLEET ROAD FARNBOROUGH HAMPSHIRE GU14 9RU |
| 05/04/065 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
| 07/02/067 February 2006 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05 |
| 31/08/0531 August 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
| 16/06/0416 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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