EXTREME REACH UK LIMITED
Status | ACTIVE |
Company No. | 09939311 |
Category | Private Limited Company |
Incorporated | 07 Jan 2016 |
Age | 8 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
EXTREME REACH UK LIMITED is an active private limited company with number 09939311. It was incorporated 8 years, 4 months, 25 days ago, on 07 January 2016. The company address is The Broadgate Tower Third Floor The Broadgate Tower Third Floor, London, EC2A 2RS, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 29 Apr 2024
Action Date: 26 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chandler Bigelow
Termination date: 2024-04-26
Documents
Termination secretary company with name termination date
Date: 29 Apr 2024
Action Date: 26 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-04-26
Officer name: Chandler Bigelow
Documents
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Appoint person secretary company with name date
Date: 04 Mar 2024
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-11-01
Officer name: Chandler Bigelow
Documents
Appoint person director company with name date
Date: 22 Feb 2024
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy James Emly
Appointment date: 2023-11-01
Documents
Appoint person director company with name date
Date: 22 Feb 2024
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-01
Officer name: Daniel Charles Mark
Documents
Termination director company with name termination date
Date: 22 Feb 2024
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-01
Officer name: Timothy Alan Conley
Documents
Accounts with accounts type full
Date: 15 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 14 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Chandler Bigelow
Appointment date: 2023-03-10
Documents
Termination director company with name termination date
Date: 14 Mar 2023
Action Date: 09 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-09
Officer name: Shawn Patrick Streeter
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Change person director company with change date
Date: 19 Jan 2023
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-17
Officer name: Mr Shawn Streeter
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Oct 2022
Action Date: 17 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099393110002
Charge creation date: 2022-10-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Oct 2022
Action Date: 17 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099393110003
Charge creation date: 2022-10-17
Documents
Appoint person director company with name date
Date: 19 Oct 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shawn Streeter
Appointment date: 2022-10-17
Documents
Notification of a person with significant control statement
Date: 19 Oct 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 19 Oct 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Thomas Mitchell
Termination date: 2022-10-17
Documents
Cessation of a person with significant control
Date: 19 Oct 2022
Action Date: 17 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy Alan Conley
Cessation date: 2022-10-17
Documents
Mortgage satisfy charge full
Date: 19 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099393110001
Documents
Accounts with accounts type full
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Cessation of a person with significant control
Date: 19 Jan 2022
Action Date: 26 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-26
Psc name: John Roland
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Oct 2021
Action Date: 13 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099393110001
Charge creation date: 2021-10-13
Documents
Resolution
Date: 18 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 08 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Appoint person director company with name date
Date: 16 Nov 2020
Action Date: 11 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Thomas Mitchell
Appointment date: 2020-11-11
Documents
Termination director company with name termination date
Date: 16 Nov 2020
Action Date: 11 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Howard Heller
Termination date: 2020-11-11
Documents
Accounts with accounts type full
Date: 21 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Appoint person director company with name date
Date: 03 Dec 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Howard Heller
Appointment date: 2018-11-26
Documents
Termination director company with name termination date
Date: 03 Dec 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Roland
Termination date: 2018-11-26
Documents
Accounts with accounts type full
Date: 26 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts amended with accounts type full
Date: 15 May 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Appoint corporate secretary company with name date
Date: 08 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Reed Smith Corporate Services Limited
Appointment date: 2018-05-02
Documents
Change registered office address company with date old address new address
Date: 08 May 2018
Action Date: 08 May 2018
Category: Address
Type: AD01
New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
Old address: Fourth Floor 37 Sun Street London EC2M 2PL United Kingdom
Change date: 2018-05-08
Documents
Accounts with accounts type unaudited abridged
Date: 03 May 2018
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 20 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Dissolved compulsory strike off suspended
Date: 09 Jan 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 08 Feb 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 06/01/2017
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Change account reference date company current shortened
Date: 26 Oct 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-01-31
Documents
Some Companies
UNIT 4, VICTORIA MILL,BURSCOUGH,L40 0SN
Number: | 06128503 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEE REID MOTOR SERVICES LIMITED
26 PRIESTGATE,BARTON-UPON-HUMBER,DN18 5ET
Number: | 08132877 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 HISTON ROAD,CAMBRIDGE,CB4 3HL
Number: | 09486188 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMISE NEUROTHERAPY CENTRE LIMITED
34 FREDERICK STREET,SUNDERLAND,SR1 1LP
Number: | 07212989 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ
Number: | 11376303 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PAPER MEWS 1 PAPER MEWS, 330 HIGH STREET,DORKING,RH4 2TU
Number: | 11803075 |
Status: | ACTIVE |
Category: | Private Limited Company |