SILICON REEF GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

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

View Document

24/03/2524 March 2025 Resolutions

View Document

17/03/2517 March 2025 Statement of capital following an allotment of shares on 2025-01-10

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

23/07/2423 July 2024 Registration of charge 129670630001, created on 2024-07-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

17/10/2217 October 2022 Change of details for Candc Chptr 2 Kimbellaroo Unlimited as a person with significant control on 2022-10-13

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

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

View Document

28/07/2128 July 2021 Current accounting period extended from 2021-10-31 to 2022-03-31

View Document

10/06/2110 June 2021 DIRECTOR APPOINTED MR PHILIP JOHN CHARLES SCHOFIELD

View Document

10/06/2110 June 2021 DIRECTOR APPOINTED MR LARRY CHRISTOPHER KNIGHT

View Document

10/06/2110 June 2021 09/06/21 STATEMENT OF CAPITAL GBP 9000

View Document

09/06/219 June 2021 CESSATION OF ALEXANDER DAVID GRAVES AS A PSC

View Document

09/06/219 June 2021 DIRECTOR APPOINTED MR GILES FREDERICK COURT

View Document

09/06/219 June 2021 DIRECTOR APPOINTED MR ADAM CHRISTOPHER BROWN

View Document

09/06/219 June 2021 NOTIFICATION OF PSC STATEMENT ON 09/06/2021

View Document

09/06/219 June 2021 08/06/21 STATEMENT OF CAPITAL GBP 6000

View Document

22/10/2022 October 2020 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