SILICON REEF GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Termination of appointment of Alexander David Graves as a director on 2025-07-07 |
14/07/2514 July 2025 New | Termination of appointment of Larry Christopher Knight as a director on 2025-07-07 |
24/03/2524 March 2025 | Resolutions |
17/03/2517 March 2025 | Statement of capital following an allotment of shares on 2025-01-10 |
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
23/07/2423 July 2024 | Registration of charge 129670630001, created on 2024-07-18 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-21 with no updates |
27/06/2327 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 2023-06-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-21 with updates |
17/10/2217 October 2022 | Change of details for Candc Chptr 2 Kimbellaroo Unlimited as a person with significant control on 2022-10-13 |
16/10/2216 October 2022 | Termination of appointment of Philip John Charles Schofield as a director on 2022-10-13 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with updates |
28/07/2128 July 2021 | Registered office address changed from 5 Dean Swift Crescent Poole Dorset BH14 8LE England to 133 London Road Kingston upon Thames KT2 6NH on 2021-07-28 |
28/07/2128 July 2021 | Current accounting period extended from 2021-10-31 to 2022-03-31 |
10/06/2110 June 2021 | DIRECTOR APPOINTED MR PHILIP JOHN CHARLES SCHOFIELD |
10/06/2110 June 2021 | DIRECTOR APPOINTED MR LARRY CHRISTOPHER KNIGHT |
10/06/2110 June 2021 | 09/06/21 STATEMENT OF CAPITAL GBP 9000 |
09/06/219 June 2021 | CESSATION OF ALEXANDER DAVID GRAVES AS A PSC |
09/06/219 June 2021 | DIRECTOR APPOINTED MR GILES FREDERICK COURT |
09/06/219 June 2021 | DIRECTOR APPOINTED MR ADAM CHRISTOPHER BROWN |
09/06/219 June 2021 | NOTIFICATION OF PSC STATEMENT ON 09/06/2021 |
09/06/219 June 2021 | 08/06/21 STATEMENT OF CAPITAL GBP 6000 |
22/10/2022 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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