THIRD REEF LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
02/06/252 June 2025 | Change of details for Tr (Cornwall) Holdings Limited as a person with significant control on 2025-06-02 |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/11/244 November 2024 | Registered office address changed from Suite B First Floor Tourism House Pynes Hill Exeter Devon EX2 5WS England to Grenville House 9 Boutport Street Barnstaple EX31 1TZ on 2024-11-04 |
20/09/2420 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-01 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/11/2329 November 2023 | Resolutions |
29/11/2329 November 2023 | Resolutions |
29/11/2329 November 2023 | Resolutions |
31/08/2331 August 2023 | Unaudited abridged accounts made up to 2022-12-31 |
11/07/2311 July 2023 | Cessation of Virginia Sacree as a person with significant control on 2022-12-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-01 with updates |
11/07/2311 July 2023 | Change of details for Mr Jeffery Arthur Sacree as a person with significant control on 2022-12-31 |
11/07/2311 July 2023 | Notification of Tr (Cornwall) Holdings Limited as a person with significant control on 2022-12-31 |
08/03/238 March 2023 | Second filing of Confirmation Statement dated 2022-06-01 |
03/10/223 October 2022 | Notification of Virginia Sacree as a person with significant control on 2016-06-13 |
19/07/2219 July 2022 | Confirmation statement made on 2022-06-01 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/08/1915 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
15/05/1915 May 2019 | REGISTERED OFFICE CHANGED ON 15/05/2019 FROM SUITE D PINBROOK COURT VENNY BRIDGE EXETER DEVON EX4 8JQ |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/09/1811 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
13/06/1713 June 2017 | 11/06/17 Statement of Capital gbp 105 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/06/1614 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/09/1516 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
15/06/1515 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
28/05/1528 May 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 105 |
28/05/1528 May 2015 | ADOPT ARTICLES 31/03/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/09/148 September 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/07/1311 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
18/06/1318 June 2013 | PREVSHO FROM 30/06/2013 TO 31/12/2012 |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/07/1212 July 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/06/1130 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/07/1014 July 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | DIRECTOR APPOINTED JEFFERY ARTHUR SACREE |
19/06/0819 June 2008 | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED |
11/06/0811 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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