REEF PASSION LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 | Micro company accounts made up to 2024-11-30 |
07/04/257 April 2025 | Change of details for Mr Matthew Reeve as a person with significant control on 2025-04-03 |
07/04/257 April 2025 | Change of details for Mrs Claire Reeve as a person with significant control on 2025-04-03 |
07/04/257 April 2025 | Registered office address changed from Unit 1 Pixon Court Crelake Industrial Estate Tavistock Devon PL19 9AZ England to 11 Cole Moore Meadow Tavistock Devon PL19 0ES on 2025-04-07 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
05/11/245 November 2024 | Confirmation statement made on 2024-11-03 with no updates |
27/08/2427 August 2024 | Micro company accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
05/11/235 November 2023 | Confirmation statement made on 2023-11-03 with no updates |
12/07/2312 July 2023 | Micro company accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
06/11/226 November 2022 | Confirmation statement made on 2022-11-03 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
03/11/213 November 2021 | Confirmation statement made on 2021-11-03 with no updates |
07/10/217 October 2021 | Register inspection address has been changed from 11 Deer Park Lane Tavistock PL19 9HD England to Unit 1 Pixon Court Crelake Industrial Estate Tavistock Devon PL19 9AZ |
06/10/216 October 2021 | Director's details changed for Mr Matthew Reeve on 2021-10-06 |
06/10/216 October 2021 | Register(s) moved to registered office address Unit 1 Pixon Court Crelake Industrial Estate Tavistock Devon PL19 9AZ |
06/10/216 October 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 1 Pixon Court Crelake Industrial Estate Tavistock Devon PL19 9AZ on 2021-10-06 |
06/10/216 October 2021 | Director's details changed for Mrs Claire Reeve on 2021-10-06 |
06/10/216 October 2021 | Change of details for Mrs Claire Reeve as a person with significant control on 2021-10-06 |
06/10/216 October 2021 | Change of details for Mr Matthew Reeve as a person with significant control on 2021-10-06 |
06/10/216 October 2021 | Register(s) moved to registered office address Unit 1 Pixon Court Crelake Industrial Estate Tavistock Devon PL19 9AZ |
13/11/2013 November 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
12/11/2012 November 2020 | SAIL ADDRESS CREATED |
04/11/204 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company