REICH GROUP LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
27/08/2527 August 2025 New | Application to strike the company off the register |
13/03/2513 March 2025 | Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England to One Creechurch Place London United Kingdom EC3A 5AF on 2025-03-13 |
11/03/2511 March 2025 | Statement of capital on 2025-03-11 |
11/03/2511 March 2025 | |
11/03/2511 March 2025 | Resolutions |
10/03/2510 March 2025 | |
10/12/2410 December 2024 | Appointment of Reece Wootten as a director on 2024-12-04 |
10/12/2410 December 2024 | Termination of appointment of Stuart Paul Rootham as a director on 2024-12-04 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with updates |
02/04/242 April 2024 | Termination of appointment of Simon Paul Taylor as a director on 2024-04-01 |
08/02/248 February 2024 | Current accounting period extended from 2024-03-31 to 2024-09-30 |
31/12/2331 December 2023 | Group of companies' accounts made up to 2023-03-31 |
02/11/232 November 2023 | Cessation of Aston Lark Group Limited as a person with significant control on 2023-10-26 |
02/11/232 November 2023 | Notification of Howden Uk&I Holdings Limited as a person with significant control on 2023-10-26 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
26/09/2326 September 2023 | Director's details changed for Mr Simon Paul Taylor on 2023-09-26 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-12 with updates |
12/05/2312 May 2023 | Termination of appointment of Daniel Akiva Lopian as a director on 2023-05-11 |
19/04/2319 April 2023 | Cessation of Trescalt Limited as a person with significant control on 2023-02-28 |
19/04/2319 April 2023 | Notification of Aston Lark Group Limited as a person with significant control on 2023-02-28 |
19/04/2319 April 2023 | Cessation of Medal House Company as a person with significant control on 2023-02-28 |
06/04/236 April 2023 | Termination of appointment of Simon Paul Taylor as a secretary on 2023-04-06 |
06/04/236 April 2023 | Appointment of Mr Graeme Robert Manning as a secretary on 2023-04-06 |
06/04/236 April 2023 | Termination of appointment of Noemie Lopian as a secretary on 2023-04-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Memorandum and Articles of Association |
23/03/2323 March 2023 | Resolutions |
23/03/2323 March 2023 | Resolutions |
03/03/233 March 2023 | Appointment of Mr Stuart Paul Rootham as a director on 2023-02-28 |
03/03/233 March 2023 | Appointment of Mr Peter William Blanc as a director on 2023-02-28 |
27/02/2327 February 2023 | Group of companies' accounts made up to 2022-03-31 |
21/11/2221 November 2022 | Cessation of Simtay Limited as a person with significant control on 2022-10-31 |
21/11/2221 November 2022 | Notification of Trescalt Limited as a person with significant control on 2022-10-31 |
18/11/2218 November 2022 | Notification of Simtay Limited as a person with significant control on 2022-10-29 |
15/11/2215 November 2022 | Satisfaction of charge 2 in full |
15/11/2215 November 2022 | Satisfaction of charge 1 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Group of companies' accounts made up to 2021-03-31 |
11/08/2111 August 2021 | Confirmation statement made on 2021-07-12 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/02/2126 February 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES |
22/07/2022 July 2020 | REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 1ST FLOOR CLOISTER HOUSE RIVERSIDE NEW BAILEY STREET MANCHESTER M3 5FS ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | ADOPT ARTICLES 11/10/2019 |
24/10/1924 October 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/10/1923 October 2019 | 10/10/19 STATEMENT OF CAPITAL GBP 400 |
16/10/1916 October 2019 | CESSATION OF SIMON PAUL TAYLOR AS A PSC |
16/10/1916 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDAL HOUSE COMPANY |
16/10/1916 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALSITE COMPANY |
16/10/1916 October 2019 | CESSATION OF DANIEL AKIVA LOPIAN AS A PSC |
16/10/1916 October 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/10/1916 October 2019 | 07/10/19 STATEMENT OF CAPITAL GBP 399.96 |
16/10/1916 October 2019 | SUB-DIVISION 07/10/19 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
23/07/1923 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL AKIVA LOPIAN / 23/07/2019 |
23/07/1923 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL TAYLOR / 23/07/2019 |
23/07/1923 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PAUL TAYLOR / 23/07/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER LANCASHIRE M3 2LG |
21/01/1921 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/11/1722 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
28/09/1628 September 2016 | SECRETARY APPOINTED DR NOEMIE LOPIAN |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/07/1528 July 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/07/1425 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/07/1324 July 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
28/03/1328 March 2013 | AUDITOR'S RESIGNATION |
31/01/1331 January 2013 | ALTER ARTICLES 21/12/2012 |
31/01/1331 January 2013 | ARTICLES OF ASSOCIATION |
04/12/124 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
22/08/1222 August 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/07/1127 July 2011 | Annual return made up to 12 July 2011 with full list of shareholders |
15/07/1115 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/06/1124 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/08/1016 August 2010 | Annual return made up to 12 July 2010 with full list of shareholders |
16/08/1016 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / SIMON PAUL TAYLOR / 01/07/2010 |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL AKIVA LOPIAN / 01/07/2010 |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL TAYLOR / 01/07/2010 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/09/0822 September 2008 | PREVSHO FROM 31/07/2008 TO 31/03/2008 |
08/09/088 September 2008 | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | NEW DIRECTOR APPOINTED |
17/09/0717 September 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/09/0717 September 2007 | DIRECTOR RESIGNED |
17/09/0717 September 2007 | SECRETARY RESIGNED |
12/07/0712 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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