- Company Overview for REEFLIVE LIMITED (11306652)
- Filing history for REEFLIVE LIMITED (11306652)
- People for REEFLIVE LIMITED (11306652)
- Registers for REEFLIVE LIMITED (11306652)
- More for REEFLIVE LIMITED (11306652)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
18 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with updates | |
09 Mar 2023 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 9 March 2023 | |
09 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
28 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
05 Nov 2020 | AAMD | Amended micro company accounts made up to 31 December 2019 | |
10 Sep 2020 | MA | Memorandum and Articles of Association | |
10 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 22 June 2020
|
|
29 Jun 2020 | AD02 | Register inspection address has been changed from Heathcote Fairoak Lane Oxshott Leatherhead KT22 0TP England to Sunnyside Peter Tavy Tavistock Devon PL19 9NP | |
22 May 2020 | TM01 | Termination of appointment of Mark Andrew Currie as a director on 22 May 2020 | |
07 May 2020 | AD03 | Register(s) moved to registered inspection location Heathcote Fairoak Lane Oxshott Leatherhead KT22 0TP | |
07 May 2020 | AD02 | Register inspection address has been changed to Heathcote Fairoak Lane Oxshott Leatherhead KT22 0TP | |
07 May 2020 | AP01 | Appointment of Mr Mark Andrew Currie as a director on 7 May 2020 | |
05 May 2020 | CH01 | Director's details changed for Mr Keith Thomas on 4 May 2020 | |
05 May 2020 | AD01 | Registered office address changed from 151 South Croxted Road London SE21 8AX England to Kemp House 152-160 City Road London EC1V 2NX on 5 May 2020 | |
04 May 2020 | SH01 |
Statement of capital following an allotment of shares on 4 May 2020
|
|
21 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
16 Apr 2020 | PSC02 | Notification of Invest Northern Ireland as a person with significant control on 23 July 2019 | |
16 Apr 2020 | PSC02 | Notification of Cordovan Nominees One Limited as a person with significant control on 11 June 2019 |