STUDIO REACH (ARCHITECTURE/DESIGN) LTD

Company Documents

DateDescription
02/09/242 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

08/09/238 September 2023 Registered office address changed from 28 Maple Way Dunmow CM6 1WZ England to A Assher Road Hersham Walton-on-Thames Surrey KT12 4RA on 2023-09-08

View Document

25/08/2325 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Director's details changed for Mr Jack Brian Paul Pearce on 2023-06-05

View Document

05/06/235 June 2023 Change of details for Mr Jack Brian Paul Pearce as a person with significant control on 2023-06-05

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/08/216 August 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / MR JACK BRIAN PAUL PEARCE / 01/09/2020

View Document

14/09/2014 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEGAN WALSH

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK BRIAN PAUL PEARCE / 01/09/2020

View Document

14/09/2014 September 2020 01/09/20 STATEMENT OF CAPITAL GBP 2

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MR JACK BRIAN PAUL PEARCE / 01/09/2020

View Document

13/08/2013 August 2020 13/08/20 STATEMENT OF CAPITAL GBP 1

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/01/2020 January 2020 CESSATION OF TEGAN WALSH AS A PSC

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK BRIAN PAUL PEARCE

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR TEGAN WALSH

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 21 THE VISION CENTRE EASTERN WAY BURY ST EDMUNDS IP32 7AB UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR JACK BRIAN PAUL PEARCE

View Document

23/06/1823 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEGAN WALSH

View Document

23/06/1823 June 2018 DIRECTOR APPOINTED MISS TEGAN WALSH

View Document

23/06/1823 June 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MOLE

View Document

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

23/06/1823 June 2018 CESSATION OF ADRIAN MOLE AS A PSC

View Document

22/06/1822 June 2018 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