Advanced company searchLink opens in new window

REEF CUBES LTD

Company number 11807415

Filter by category

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)
20 May 2024 AA Accounts for a dormant company made up to 31 December 2023
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
04 Jan 2024 CH01 Director's details changed for Mr Thomas Henry Holland Birbeck on 4 January 2024
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Sep 2023 RP04PSC02 Second filing for the notification of Arc Marine Ltd as a person with significant control
17 Aug 2023 PSC05 Change of details for Arc Marine Limited as a person with significant control on 20 July 2023
21 Jul 2023 TM02 Termination of appointment of Stephens Scown Secretarial Limited as a secretary on 18 July 2023
20 Jul 2023 AD01 Registered office address changed from C/O Stephens Scown Secretarial Limited Osprey House, Malpas Road Truro TR1 1UT England to Woodwater House Pynes Hill Exeter Devon EX2 5WR on 20 July 2023
20 Jul 2023 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 18 July 2023
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
22 Nov 2022 AA01 Current accounting period shortened from 28 February 2023 to 31 December 2022
15 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
07 Feb 2022 AD01 Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to C/O Stephens Scown Secretarial Limited Osprey House, Malpas Road Truro TR1 1UT on 7 February 2022
07 Feb 2022 AP04 Appointment of Stephens Scown Secretarial Limited as a secretary on 1 December 2021
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
20 Jan 2022 CH01 Director's details changed for Mr Thomas Henry Holland Birbeck on 20 January 2022
11 May 2021 CH01 Director's details changed for Mr Thomas Henry Holland Birbeck on 11 May 2021
11 May 2021 AD01 Registered office address changed from Quay House Quay Road Newton Abbot Devon TQ12 2BU United Kingdom to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 11 May 2021
18 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
17 Mar 2021 TM01 Termination of appointment of James Benjamin Leslie John Doddrell as a director on 1 January 2021
17 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with updates
04 Feb 2021 CH01 Director's details changed for Mr Thomas Henry Holland Birbeck on 4 February 2021
27 Oct 2020 AD01 Registered office address changed from Peplows Chartered Accountants King Street Newton Abbot Devon TQ12 2LG United Kingdom to Quay House Quay Road Newton Abbot Devon TQ12 2BU on 27 October 2020
15 Jul 2020 PSC07 Cessation of James Benjamin Leslie John Doddrell as a person with significant control on 14 July 2020
15 Jul 2020 PSC07 Cessation of Thomas Henry Holland Birbeck as a person with significant control on 14 July 2020