Advanced company searchLink opens in new window

REEFLIVE LIMITED

Company number 11306652

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 11,258.63
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
  • GBP 11,071.13
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
16 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 16 April 2020