REACH ROBOTICS LIMITED

Company Documents

DateDescription
31/10/1931 October 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

31/10/1931 October 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 3110 GREAT WESTERN COURT HUNTS GROUND ROAD STOKE GIFFORD BRISTOL BS34 8HP ENGLAND

View Document

10/09/1910 September 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007254,00013790

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085358230001

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

01/03/191 March 2019 31/05/18 UNAUDITED ABRIDGED

View Document

13/06/1813 June 2018 CURRSHO FROM 30/05/2019 TO 31/12/2018

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM C/O SILAS ADEKUNLE SETSQUARED SETSQUARED BUSINESS ACCELERATION CENTRE ENGINE SHED, STATION APPROACH, TEMPLE MEADS BRISTOL BS1 6QH

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR DAVID PRYOR GARDNER

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HEYDON

View Document

23/02/1823 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

20/11/1720 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/1718 August 2017 27/09/16 STATEMENT OF CAPITAL GBP 243.85

View Document

17/08/1717 August 2017 02/08/17 STATEMENT OF CAPITAL GBP 335.52

View Document

03/08/173 August 2017 17/07/17 STATEMENT OF CAPITAL GBP 347.83

View Document

25/07/1725 July 2017 13/06/17 STATEMENT OF CAPITAL GBP 346.16

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED SOO BOON KOH

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED SANGHO PARK

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR JOHN LEE REES

View Document

21/06/1721 June 2017 ADOPT ARTICLES 07/06/2017

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

23/03/1723 March 2017 27/09/16 STATEMENT OF CAPITAL GBP 256.55

View Document

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1624 October 2016 ALTER ARTICLES 27/09/2016

View Document

13/06/1613 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/04/1620 April 2016 15/03/16 STATEMENT OF CAPITAL GBP 256.55

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED CHRISTOPHER JAMES BECK

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR PAUL ANDREW HEYDON

View Document

29/03/1629 March 2016 ADOPT ARTICLES 15/03/2016

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/12/151 December 2015 SECOND FILING WITH MUD 20/05/15 FOR FORM AR01

View Document

26/10/1526 October 2015 SUB-DIVISION 29/04/15

View Document

28/07/1528 July 2015 29/04/15 STATEMENT OF CAPITAL GBP 169.49

View Document

17/06/1517 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 21/05/15 STATEMENT OF CAPITAL GBP 349.81

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/06/1415 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/09/138 September 2013 REGISTERED OFFICE CHANGED ON 08/09/2013 FROM, 54 WARREN ROAD, FILTON, BRISTOL, AVON, BS34 7EJ, UNITED KINGDOM

View Document

20/05/1320 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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