Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/24, NO UPDATES |
2023-11-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES |
2022-11-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES |
2021-02-08 |
update account_category DORMANT => null |
2021-02-08 |
update accounts_last_madeup_date 2019-02-28 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-08-03 |
update statutory_documents 07/05/20 STATEMENT OF CAPITAL GBP 150 |
2020-07-17 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2020-07-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN JONES |
2020-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
2020-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JONES / 18/02/2020 |
2020-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE JONES / 18/02/2020 |
2019-09-07 |
update account_ref_day 28 => 31 |
2019-09-07 |
update account_ref_month 2 => 3 |
2019-09-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-02-28 |
2019-09-07 |
update accounts_next_due_date 2019-11-30 => 2020-12-31 |
2019-08-07 |
update account_ref_day 31 => 28 |
2019-08-07 |
update account_ref_month 7 => 2 |
2019-08-07 |
update accounts_next_due_date 2020-04-30 => 2019-11-30 |
2019-08-07 |
update statutory_documents CURREXT FROM 28/02/2020 TO 31/03/2020 |
2019-08-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
2019-07-25 |
update statutory_documents PREVSHO FROM 31/07/2019 TO 28/02/2019 |
2019-04-07 |
delete sic_code 99999 - Dormant Company |
2019-04-07 |
insert sic_code 70210 - Public relations and communications activities |
2019-04-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2019-04-07 |
insert sic_code 73200 - Market research and public opinion polling |
2019-03-07 |
insert company_previous_name REACHMAPS LTD |
2019-03-07 |
update name REACHMAPS LTD => TRIBE COMMUNICATIONS LIMITED |
2019-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
2019-03-06 |
update statutory_documents CESSATION OF KAREN MICHELLE WILLIAMS AS A PSC |
2019-03-06 |
update statutory_documents CESSATION OF MARK WESTABY AS A PSC |
2019-03-06 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 15/01/2019 |
2019-02-28 |
update statutory_documents COMPANY NAME CHANGED REACHMAPS LTD
CERTIFICATE ISSUED ON 28/02/19 |
2019-01-16 |
update statutory_documents DIRECTOR APPOINTED MR GARETH JONES |
2019-01-16 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN LOUISE JONES |
2019-01-16 |
update statutory_documents 15/01/19 STATEMENT OF CAPITAL GBP 200 |
2019-01-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-01-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-12-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
2018-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-01-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-12-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES |
2017-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN WILLIAMS |
2017-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WESTABY |
2017-07-19 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2017 |
2017-01-08 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-01-08 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-12-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
2016-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE DAVIES |
2016-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE WALKER-MORECROFT |
2016-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
2015-11-08 |
delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW |
2015-11-08 |
insert address 24 NICHOLAS STREET CHESTER CH1 2AU |
2015-11-08 |
insert sic_code 99999 - Dormant Company |
2015-11-08 |
update account_category NO ACCOUNTS FILED => DORMANT |
2015-11-08 |
update accounts_last_madeup_date null => 2015-07-31 |
2015-11-08 |
update accounts_next_due_date 2016-04-14 => 2017-04-30 |
2015-11-08 |
update registered_address |
2015-11-08 |
update returns_last_madeup_date null => 2015-07-14 |
2015-11-08 |
update returns_next_due_date 2015-08-11 => 2016-08-11 |
2015-10-23 |
update statutory_documents DIRECTOR APPOINTED CATHERINE LOUISE DAVIES |
2015-10-23 |
update statutory_documents DIRECTOR APPOINTED MRS JULIE ANNE WALKER-MORECROFT |
2015-10-23 |
update statutory_documents DIRECTOR APPOINTED MRS KAREN MICHELLE WILLIAMS |
2015-10-23 |
update statutory_documents 22/10/15 STATEMENT OF CAPITAL GBP 100 |
2015-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
2015-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2015 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND |
2015-10-02 |
update statutory_documents 14/07/15 FULL LIST |
2015-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WESTABY / 13/07/2015 |
2014-07-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |