This company is commonly known as Reach Timelapse Ltd. The company was founded 9 years ago and was given the registration number 09616843. The firm's registered office is in WIGSTON. You can find them at Europa House, 23-27 Newton Lane, Wigston, . This company's SIC code is 74202 - Other specialist photography.
Name | : | REACH TIMELAPSE LTD |
---|---|---|
Company Number | : | 09616843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2015 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Europa House, 23-27 Newton Lane, Wigston, England, LE18 3SE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Granville Road, Wigston, England, LE18 1JQ | Secretary | 01 June 2015 | Active |
23, Granville Road, Wigston, England, LE18 1JQ | Director | 01 June 2015 | Active |
23, Granville Road, Wigston, England, LE18 1JQ | Director | 01 June 2015 | Active |
23, Granville Road, Wigston, England, LE18 1JQ | Director | 01 June 2015 | Active |
Mr Paul Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23 Granville Road, Wigston, England, LE18 1JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-08 | Officers | Change person director company with change date. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Address | Change registered office address company with date old address new address. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Address | Change registered office address company with date old address new address. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Officers | Change person director company with change date. | Download |
2017-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Officers | Change person director company with change date. | Download |
2017-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Change account reference date company current extended. | Download |
2015-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.