GLOBAL REACH GROUP LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

10/04/2510 April 2025 Application to strike the company off the register

View Document

28/02/2528 February 2025

View Document

28/02/2528 February 2025 Statement of capital on 2025-02-28

View Document

28/02/2528 February 2025 Resolutions

View Document

28/02/2528 February 2025

View Document

26/02/2526 February 2025 Statement of capital following an allotment of shares on 2025-02-26

View Document

23/01/2523 January 2025 Director's details changed for Ms Dorit Toby Robbins on 2025-01-23

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

13/08/2413 August 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

30/04/2430 April 2024 Change of details for Corpay Inc. as a person with significant control on 2023-01-03

View Document

23/04/2423 April 2024 Change of details for Fleetcor Technologies, Inc. as a person with significant control on 2024-03-25

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

26/07/2326 July 2023 Full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Director's details changed for Ms Dorit Toby Robbins on 2023-02-08

View Document

11/05/2311 May 2023 Termination of appointment of Nicholas Fullerton as a director on 2023-04-28

View Document

11/05/2311 May 2023 Termination of appointment of Brett William Flowers as a director on 2023-04-28

View Document

11/05/2311 May 2023 Termination of appointment of Camilla Jane Richardson as a director on 2023-04-28

View Document

09/03/239 March 2023 Registered office address changed from 3rd Floor 20 Wood Street London EC2V 7AF United Kingdom to 4th Floor 8-10 Moorgate London EC2R 6DA on 2023-03-09

View Document

15/02/2315 February 2023 Appointment of Ms Dorit Toby Robbins as a director on 2023-02-08

View Document

13/02/2313 February 2023 Appointment of Mr. Nathan James Cheema as a director on 2023-02-08

View Document

10/01/2310 January 2023 Notification of Fleetcor Technologies, Inc. as a person with significant control on 2023-01-03

View Document

09/01/239 January 2023 Withdrawal of a person with significant control statement on 2023-01-09

View Document

06/01/236 January 2023 Termination of appointment of Roderick Peter Joseph Green as a director on 2023-01-03

View Document

06/01/236 January 2023 Termination of appointment of Melanie Elisabeth Campbell as a director on 2023-01-03

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

08/12/158 December 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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