REEF PASSION LTD

Company Documents

DateDescription
29/07/2529 July 2025 Micro company accounts made up to 2024-11-30

View Document

07/04/257 April 2025 Change of details for Mr Matthew Reeve as a person with significant control on 2025-04-03

View Document

07/04/257 April 2025 Change of details for Mrs Claire Reeve as a person with significant control on 2025-04-03

View Document

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

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/11/235 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

12/07/2312 July 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/11/226 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

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

View Document

06/10/216 October 2021 Director's details changed for Mr Matthew Reeve on 2021-10-06

View Document

06/10/216 October 2021 Register(s) moved to registered office address Unit 1 Pixon Court Crelake Industrial Estate Tavistock Devon PL19 9AZ

View Document

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

View Document

06/10/216 October 2021 Director's details changed for Mrs Claire Reeve on 2021-10-06

View Document

06/10/216 October 2021 Change of details for Mrs Claire Reeve as a person with significant control on 2021-10-06

View Document

06/10/216 October 2021 Change of details for Mr Matthew Reeve as a person with significant control on 2021-10-06

View Document

06/10/216 October 2021 Register(s) moved to registered office address Unit 1 Pixon Court Crelake Industrial Estate Tavistock Devon PL19 9AZ

View Document

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

View Document

12/11/2012 November 2020 SAIL ADDRESS CREATED

View Document

04/11/204 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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