REACH OUT SW CIC

Company Documents

DateDescription
26/08/2526 August 2025 First Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 First Gazette notice for voluntary strike-off

View Document

18/08/2518 August 2025 Application to strike the company off the register

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

22/09/2322 September 2023 Registered office address changed from Unit 2 Canvin Court Somerton Business Park Bancombe Road Somerton Somerset TA11 6SB England to Hirst Cottage Middle Street Bower Hinton Martock TA12 6LL on 2023-09-22

View Document

04/09/234 September 2023 Notification of Danyel Morley Palmer as a person with significant control on 2019-09-01

View Document

08/07/238 July 2023 Cessation of Mark Alan Coulson as a person with significant control on 2023-07-08

View Document

08/07/238 July 2023 Cessation of Zara Michele Coulson as a person with significant control on 2023-07-08

View Document

08/07/238 July 2023 Termination of appointment of Mark Alan Coulson as a director on 2023-07-08

View Document

08/07/238 July 2023 Termination of appointment of Zara Michele Coulson as a director on 2023-07-08

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/06/2124 June 2021 Director's details changed for Mr Mark Alan Coulson on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mrs Zara Michele Coulson on 2021-06-24

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, SECRETARY KERRY ROBERTS

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM HIRST COTTAGE MIDDLE STREET BOWER HINTON MARTOCK TA12 6LL ENGLAND

View Document

05/05/205 May 2020 CESSATION OF DANYEL MORLEY PALMER AS A PSC

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR DANYEL MORLEY PALMER / 16/04/2020

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALAN COULSON

View Document

16/04/2016 April 2020 SECRETARY APPOINTED MISS KERRY LOUISE ROBERTS

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZARA MICHELE COULSON

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR DANYEL MORLEY PALMER / 01/04/2020

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR MARK ALAN COULSON

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MRS ZARA MICHELE COULSON

View Document

07/08/197 August 2019 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