EXTREME REACH UK LIMITED

The Broadgate Tower Third Floor The Broadgate Tower Third Floor, London, EC2A 2RS, United Kingdom
StatusACTIVE
Company No.09939311
CategoryPrivate Limited Company
Incorporated07 Jan 2016
Age8 years, 4 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 19 Oct 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099393110001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 18 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 May 2018

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 08 Feb 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/01/2017

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL GAS DETECTION LIMITED

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

OCKHAM RAZOR COMPANY LTD

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

PINK WORM RECRUITMENT LTD

21 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ

Number:11376303
Status:ACTIVE
Category:Private Limited Company

RHINO MEDIA LTD

1 PAPER MEWS 1 PAPER MEWS, 330 HIGH STREET,DORKING,RH4 2TU

Number:11803075
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source