REEF TRADING

Third Floor One London Square Third Floor One London Square, Guildford, GU1 1UN, Surrey
StatusACTIVE
Company No.08232608
Category
Incorporated28 Sep 2012
Age11 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

REEF TRADING is an active with number 08232608. It was incorporated 11 years, 8 months, 21 days ago, on 28 September 2012. The company address is Third Floor One London Square Third Floor One London Square, Guildford, GU1 1UN, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-17

Officer name: Mr Simon Langdale

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2022

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-17

Psc name: Mr Simon Langdale

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Langdale

Notification date: 2017-10-10

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Change account reference date company current extended

Date: 20 Sep 2013

Action Date: 27 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2014-03-27

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-21

Old address: the Clock House London Road Guildford Surrey GU1 1UW England

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 30 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Reregistration assent

Date: 30 Nov 2012

Category: Change-of-name

Type: FOA-RR

Documents

View document PDF

Re registration memorandum articles

Date: 30 Nov 2012

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration private limited to private unlimited company

Date: 30 Nov 2012

Category: Change-of-name

Type: RR05

Documents

View document PDF

Incorporation company

Date: 28 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLA BATHROOMS LEICESTER LTD

45 BALDWIN ROAD,LEICESTER,LE2 6HB

Number:08320846
Status:ACTIVE
Category:Private Limited Company

CHEIKHO'S PLAZA LIMITED

9 LEICESTER ROAD,LEICESTER,LE2 5BD

Number:02783388
Status:ACTIVE
Category:Private Limited Company

FREDDIETOPPING LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10474867
Status:ACTIVE
Category:Private Limited Company

PLN PROPERTY MAINTENANCE LTD

145 HAINAULT AVENUE,WESTCLIFF-ON-SEA,SS0 9EU

Number:11393741
Status:ACTIVE
Category:Private Limited Company

SP CARERS LTD

23 NORTH AVENUE,BEDWORTH,CV12 9EQ

Number:09849201
Status:ACTIVE
Category:Private Limited Company

SPECTRUM PLUS LIMITED

LANGLEY HOUSE 3 COBBS LANE,CREWE,CW2 5JN

Number:09877929
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source