SILICON REEF LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

14/07/2514 July 2025 NewTermination of appointment of Larry Christopher Knight as a director on 2025-07-07

View Document

14/07/2514 July 2025 NewTermination of appointment of Alexander David Graves as a director on 2025-07-07

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Previous accounting period shortened from 2024-09-30 to 2023-12-31

View Document

18/07/2418 July 2024 Registration of charge 100933400001, created on 2024-07-18

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

03/07/233 July 2023 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to New Broad Street House 35 New Broad Street London EC2M 1NH on 2023-07-03

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/06/2326 June 2023 Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England to 85 Great Portland Street First Floor London W1W 7LT on 2023-06-26

View Document

16/10/2216 October 2022 Termination of appointment of Philip John Charles Schofield as a director on 2022-10-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

20/06/2120 June 2021 Resolutions

View Document

17/06/2117 June 2021 Termination of appointment of Richard Antony Hewitson as a director on 2021-06-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR ALEX GRAVES / 28/01/2020

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY HEWITSON / 28/01/2020

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTONY HEWITSON / 28/01/2020

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER BROWN / 28/01/2020

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 27 AUCKLAND ROAD KINGSTON UPON THAMES SURREY KT1 3BG ENGLAND

View Document

25/11/1925 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

12/08/1912 August 2019 SUB-DIVISION 31/07/19

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES FREDERICK COURT / 08/08/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES FREDERICK COURT / 31/07/2019

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR GILES FREDERICK COURT / 31/07/2019

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOND

View Document

21/06/1821 June 2018 CESSATION OF ANDREW JOHN BOND AS A PSC

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/10/1715 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR ANDREW JOHN BOND

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR ALEXANDER GRAVES

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR RICHARD ANTONY HEWITSON

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HEWITSON

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM BROWN

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX GRAVES

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / MR GILES FREDERICK COURT / 06/04/2017

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN BOND / 06/04/2017

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR ANDREW BOND

View Document

16/06/1716 June 2017 ADOPT ARTICLES 22/05/2017

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/09/1621 September 2016 COMPANY NAME CHANGED COGNITIVE CLOUD CONSULTING LTD CERTIFICATE ISSUED ON 21/09/16

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BTOWN / 12/04/2016

View Document

31/03/1631 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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