About

Registered Number: 06057633
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Innovation House Presley Way, Crownhill, Milton Keynes, Buckinghamshire, MK8 0ES

 

Having been setup in 2007, Inreach Group Ltd have registered office in Milton Keynes in Buckinghamshire, it's status in the Companies House registry is set to "Active". There are no directors listed for the business at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
RESOLUTIONS - N/A 31 January 2020
CONNOT - N/A 31 January 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 16 April 2019
AP01 - Appointment of director 15 April 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 27 April 2018
PSC04 - N/A 25 January 2018
CS01 - N/A 23 January 2018
MR01 - N/A 07 June 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 15 February 2016
TM01 - Termination of appointment of director 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
TM01 - Termination of appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 21 April 2015
AR01 - Annual Return 10 February 2015
AD01 - Change of registered office address 15 August 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 31 January 2014
CH01 - Change of particulars for director 31 January 2014
AA - Annual Accounts 14 June 2013
RESOLUTIONS - N/A 15 May 2013
AP01 - Appointment of director 15 May 2013
AP01 - Appointment of director 15 May 2013
AP01 - Appointment of director 15 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 15 May 2013
SH08 - Notice of name or other designation of class of shares 15 May 2013
TM02 - Termination of appointment of secretary 13 March 2013
AR01 - Annual Return 15 February 2013
AR01 - Annual Return 03 October 2012
AD01 - Change of registered office address 02 October 2012
SH01 - Return of Allotment of shares 02 October 2012
SH01 - Return of Allotment of shares 02 October 2012
AA - Annual Accounts 27 September 2012
DS02 - Withdrawal of striking off application by a company 13 September 2012
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2012
SOAS(A) - Striking-off action suspended (Section 652A) 09 February 2012
GAZ1(A) - First notification of strike-off in London Gazette) 10 January 2012
DS01 - Striking off application by a company 28 December 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 19 December 2008
363s - Annual Return 15 May 2008
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.