REACH SHARED SERVICES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Piers Michael North as a director on 2025-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-25

View Document

17/02/2317 February 2023 Appointment of Mr Darren Fisher as a director on 2023-02-14

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-26

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-27

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR JAMES JOSEPH MULLEN

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

19/07/1819 July 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

19/07/1819 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / TRINITY MIRROR PLC / 03/05/2018

View Document

04/05/184 May 2018 COMPANY NAME CHANGED TRINITY MIRROR SHARED SERVICES LIMITED CERTIFICATE ISSUED ON 04/05/18

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 27/12/15

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 28/12/14

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

21/10/1421 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

16/09/1416 September 2014 MORTGAGE MISCELLANEOUS - NOTICE OF REMOVAL OF DOCUMENTS FROM COMPANY RECORD

View Document

08/10/138 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

06/10/106 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 30/09/2010

View Document

06/10/106 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 30/09/2010

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

10/08/1010 August 2010 ALTER ARTICLES 26/03/2010

View Document

12/01/1012 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

13/10/0913 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

03/04/093 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/04/093 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/12/0813 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/10/0822 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 02/01/05

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: KINGSFIELD COURT CHESTER CHESHIRE CH4 9RE

View Document

07/12/047 December 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0228 June 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: ONE CANADA SQUARE CANARY WHARF LONDON E14 5AP

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 COMPANY NAME CHANGED MIRROR SUB 4 LIMITED CERTIFICATE ISSUED ON 22/11/00

View Document

20/11/0020 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/9930 December 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/12/99

View Document

10/12/9910 December 1999 SECRETARY RESIGNED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

03/12/993 December 1999 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