Reach Partners Limited

DataGardener
dissolved

Reach Partners Limited

06533611Private Limited With Share Capital

Suite 1 Aireside House, Royd Ings Avenue, Keighley, BD214BZ
Incorporated

13/03/2008

Company Age

18 years

Directors

2

Employees

SIC Code

74909

Risk

Company Overview

Registration, classification & business activity

Reach Partners Limited (06533611) is a private limited with share capital incorporated on 13/03/2008 (18 years old) and registered in keighley, BD214BZ. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Incorporated 13/03/2008
BD214BZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

6

Shareholders

Board of Directors

1

Filed Documents

47
Gazette Dissolved Voluntary
Category:Gazette
Date:04-02-2020
Gazette Notice Voluntary
Category:Gazette
Date:19-11-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:08-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:17-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:28-05-2013
Termination Secretary Company With Name
Category:Officers
Date:28-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:21-10-2010
Termination Director Company With Name
Category:Officers
Date:21-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2010
Termination Secretary Company With Name
Category:Officers
Date:21-10-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:05-08-2010
Change Of Name Notice
Category:Change Of Name
Date:05-08-2010
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-08-2010
Gazette Notice Compulsary
Category:Gazette
Date:13-07-2010
Termination Director Company With Name
Category:Officers
Date:12-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2010
Legacy
Category:Capital
Date:26-06-2009
Legacy
Category:Capital
Date:19-06-2009
Resolution
Category:Resolution
Date:20-05-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:16-05-2009
Legacy
Category:Annual Return
Date:24-04-2009
Legacy
Category:Officers
Date:16-12-2008
Legacy
Category:Address
Date:23-05-2008
Legacy
Category:Address
Date:13-03-2008
Incorporation Company
Category:Incorporation
Date:13-03-2008

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2019
Filing Date21/12/2018
Latest Accounts31/03/2018

Trading Addresses

Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire Bd21 4Bz, BD214BZRegistered

Contact

Suite 1 Aireside House, Royd Ings Avenue, Keighley, BD214BZ