About

Registered Number: 05478191
Date of Incorporation: 10/06/2005 (19 years ago)
Company Status: Active
Registered Address: Printing House, 66 Lower Road, Harrow, Middlesex, HA2 0DH

 

Reach Active Group Ltd was registered on 10 June 2005 with its registered office in Harrow, Middlesex, it has a status of "Active". The companies director is listed as Scanlon, Thomas Gabriel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCANLON, Thomas Gabriel 16 June 2005 07 April 2008 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
CH01 - Change of particulars for director 27 January 2020
PSC04 - N/A 27 January 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 26 June 2019
AA01 - Change of accounting reference date 09 January 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 11 April 2016
DISS40 - Notice of striking-off action discontinued 07 October 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AR01 - Annual Return 01 October 2015
CH01 - Change of particulars for director 01 October 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 17 July 2012
AAMD - Amended Accounts 12 June 2012
CERTNM - Change of name certificate 26 April 2012
CONNOT - N/A 26 April 2012
AA - Annual Accounts 03 April 2012
AA01 - Change of accounting reference date 15 March 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
CERTNM - Change of name certificate 13 May 2010
CONNOT - N/A 27 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 05 February 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 09 August 2007
AA - Annual Accounts 08 February 2007
225 - Change of Accounting Reference Date 08 February 2007
363s - Annual Return 21 July 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2005
287 - Change in situation or address of Registered Office 24 June 2005
NEWINC - New incorporation documents 10 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.