Date | Description |
2024-10-07 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-07-18 |
update statutory_documents PREVSHO FROM 30/09/2024 TO 31/12/2023 |
2024-07-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 100933400001 |
2024-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/24, NO UPDATES |
2024-06-28 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-08-07 |
delete address 85 GREAT PORTLAND STREET FIRST FLOOR LONDON ENGLAND W1W 7LT |
2023-08-07 |
insert address NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON ENGLAND EC2M 1NH |
2023-08-07 |
update registered_address |
2023-07-07 |
delete address NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON ENGLAND EC2M 1NH |
2023-07-07 |
insert address 85 GREAT PORTLAND STREET FIRST FLOOR LONDON ENGLAND W1W 7LT |
2023-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-07 |
update registered_address |
2023-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES |
2023-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2023 FROM
85 GREAT PORTLAND STREET
FIRST FLOOR
LONDON
W1W 7LT
ENGLAND |
2023-06-30 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2023 FROM
NEW BROAD STREET HOUSE 35 NEW BROAD STREET
LONDON
EC2M 1NH
ENGLAND |
2022-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP SCHOFIELD |
2022-08-07 |
delete address 133 LONDON ROAD KINGSTON UPON THAMES SURREY UNITED KINGDOM KT2 6NH |
2022-08-07 |
insert address NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON ENGLAND EC2M 1NH |
2022-08-07 |
update registered_address |
2022-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES |
2022-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2022 FROM
133 LONDON ROAD
KINGSTON UPON THAMES
SURREY
KT2 6NH
UNITED KINGDOM |
2022-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID GRAVES / 01/07/2022 |
2022-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY CHRISTOPHER KNIGHT / 01/07/2022 |
2022-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN CHARLES SCHOFIELD / 05/07/2022 |
2022-07-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SILICON REEF GROUP LTD / 01/07/2022 |
2022-05-07 |
update account_ref_day 31 => 30 |
2022-05-07 |
update account_ref_month 3 => 9 |
2022-05-07 |
update accounts_next_due_date 2022-12-31 => 2023-06-30 |
2022-04-20 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY MERVYN WALLIS |
2022-04-14 |
update statutory_documents CURREXT FROM 31/03/2022 TO 30/09/2022 |
2022-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM BROWN |
2022-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILES COURT |
2021-08-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-29 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES |
2021-06-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-06-20 |
update statutory_documents ADOPT ARTICLES 08/06/2021 |
2021-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HEWITSON |
2021-06-10 |
update statutory_documents DIRECTOR APPOINTED MR LARRY CHRISTOPHER KNIGHT |
2021-06-10 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHN CHARLES SCHOFIELD |
2021-06-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILICON REEF GROUP LTD |
2021-06-09 |
update statutory_documents CESSATION OF ADAM CHRISTOPHER BROWN AS A PSC |
2021-06-09 |
update statutory_documents CESSATION OF ALEXANDER GRAVES AS A PSC |
2021-06-09 |
update statutory_documents CESSATION OF GILES FREDERICK COURT AS A PSC |
2021-05-28 |
update statutory_documents CESSATION OF RICHARD ANTONY HEWITSON AS A PSC |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GILES FREDERICK COURT / 18/09/2020 |
2020-08-24 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES |
2020-02-07 |
delete address 27 AUCKLAND ROAD KINGSTON UPON THAMES SURREY ENGLAND KT1 3BG |
2020-02-07 |
insert address 133 LONDON ROAD KINGSTON UPON THAMES SURREY UNITED KINGDOM KT2 6NH |
2020-02-07 |
update registered_address |
2020-01-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEX GRAVES / 28/01/2020 |
2020-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY HEWITSON / 28/01/2020 |
2020-01-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER BROWN / 28/01/2020 |
2020-01-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTONY HEWITSON / 28/01/2020 |
2020-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2020 FROM
27 AUCKLAND ROAD
KINGSTON UPON THAMES
SURREY
KT1 3BG
ENGLAND |
2019-12-07 |
update account_category null => UNAUDITED ABRIDGED |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-25 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-08-12 |
update statutory_documents SUB-DIVISION
31/07/19 |
2019-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILES FREDERICK COURT / 08/08/2019 |
2019-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILES FREDERICK COURT / 31/07/2019 |
2019-07-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GILES FREDERICK COURT / 31/07/2019 |
2019-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
2018-06-21 |
update statutory_documents CESSATION OF ANDREW JOHN BOND AS A PSC |
2018-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BOND |
2017-11-08 |
update account_category NO ACCOUNTS FILED => null |
2017-11-08 |
update accounts_last_madeup_date null => 2017-03-31 |
2017-11-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
2017-06-26 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER GRAVES |
2017-06-26 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW BOND |
2017-06-26 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN BOND |
2017-06-26 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ANTONY HEWITSON |
2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM BROWN |
2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX GRAVES |
2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HEWITSON |
2017-06-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN BOND / 06/04/2017 |
2017-06-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GILES FREDERICK COURT / 06/04/2017 |
2017-06-16 |
update statutory_documents ADOPT ARTICLES 22/05/2017 |
2017-06-08 |
insert sic_code 62020 - Information technology consultancy activities |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
2016-10-07 |
insert company_previous_name COGNITIVE CLOUD CONSULTING LTD |
2016-10-07 |
update name COGNITIVE CLOUD CONSULTING LTD => SILICON REEF LTD |
2016-09-21 |
update statutory_documents COMPANY NAME CHANGED COGNITIVE CLOUD CONSULTING LTD
CERTIFICATE ISSUED ON 21/09/16 |
2016-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BTOWN / 12/04/2016 |
2016-03-31 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |