REICH GROUP LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

27/08/2527 August 2025 NewApplication to strike the company off the register

View Document

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

View Document

11/03/2511 March 2025 Statement of capital on 2025-03-11

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025 Resolutions

View Document

10/03/2510 March 2025

View Document

10/12/2410 December 2024 Appointment of Reece Wootten as a director on 2024-12-04

View Document

10/12/2410 December 2024 Termination of appointment of Stuart Paul Rootham as a director on 2024-12-04

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

02/04/242 April 2024 Termination of appointment of Simon Paul Taylor as a director on 2024-04-01

View Document

08/02/248 February 2024 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

31/12/2331 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Cessation of Aston Lark Group Limited as a person with significant control on 2023-10-26

View Document

02/11/232 November 2023 Notification of Howden Uk&I Holdings Limited as a person with significant control on 2023-10-26

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

26/09/2326 September 2023 Director's details changed for Mr Simon Paul Taylor on 2023-09-26

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

12/05/2312 May 2023 Termination of appointment of Daniel Akiva Lopian as a director on 2023-05-11

View Document

19/04/2319 April 2023 Cessation of Trescalt Limited as a person with significant control on 2023-02-28

View Document

19/04/2319 April 2023 Notification of Aston Lark Group Limited as a person with significant control on 2023-02-28

View Document

19/04/2319 April 2023 Cessation of Medal House Company as a person with significant control on 2023-02-28

View Document

06/04/236 April 2023 Termination of appointment of Simon Paul Taylor as a secretary on 2023-04-06

View Document

06/04/236 April 2023 Appointment of Mr Graeme Robert Manning as a secretary on 2023-04-06

View Document

06/04/236 April 2023 Termination of appointment of Noemie Lopian as a secretary on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Memorandum and Articles of Association

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

03/03/233 March 2023 Appointment of Mr Stuart Paul Rootham as a director on 2023-02-28

View Document

03/03/233 March 2023 Appointment of Mr Peter William Blanc as a director on 2023-02-28

View Document

27/02/2327 February 2023 Group of companies' accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Cessation of Simtay Limited as a person with significant control on 2022-10-31

View Document

21/11/2221 November 2022 Notification of Trescalt Limited as a person with significant control on 2022-10-31

View Document

18/11/2218 November 2022 Notification of Simtay Limited as a person with significant control on 2022-10-29

View Document

15/11/2215 November 2022 Satisfaction of charge 2 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 1 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-12 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

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

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 ADOPT ARTICLES 11/10/2019

View Document

24/10/1924 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1923 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 400

View Document

16/10/1916 October 2019 CESSATION OF SIMON PAUL TAYLOR AS A PSC

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDAL HOUSE COMPANY

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALSITE COMPANY

View Document

16/10/1916 October 2019 CESSATION OF DANIEL AKIVA LOPIAN AS A PSC

View Document

16/10/1916 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/1916 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 399.96

View Document

16/10/1916 October 2019 SUB-DIVISION 07/10/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL AKIVA LOPIAN / 23/07/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL TAYLOR / 23/07/2019

View Document

23/07/1923 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PAUL TAYLOR / 23/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

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

View Document

21/01/1921 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

28/09/1628 September 2016 SECRETARY APPOINTED DR NOEMIE LOPIAN

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

28/03/1328 March 2013 AUDITOR'S RESIGNATION

View Document

31/01/1331 January 2013 ALTER ARTICLES 21/12/2012

View Document

31/01/1331 January 2013 ARTICLES OF ASSOCIATION

View Document

04/12/124 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/08/1222 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/06/1124 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON PAUL TAYLOR / 01/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL AKIVA LOPIAN / 01/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL TAYLOR / 01/07/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 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