Advanced company searchLink opens in new window

REFLEX STUDIO LIMITED

Company number 01368091

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)
28 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Aug 2016 CH01 Director's details changed for Mr Anthony David Jones on 2 June 2011
26 Aug 2016 SH01 Statement of capital following an allotment of shares on 11 August 2016
  • GBP 5,000
22 Aug 2016 TM01 Termination of appointment of Mark Lewis Brown as a director on 30 May 2016
22 Aug 2016 TM02 Termination of appointment of Mark Lewis Brown as a secretary on 30 May 2016
19 Aug 2016 AP01 Appointment of Mr Haydn Branston-Brown as a director on 10 August 2016
19 Aug 2016 AP01 Appointment of Ms Kim Mary Henderson as a director on 10 August 2016
16 Aug 2016 MR04 Satisfaction of charge 2 in full
16 Aug 2016 MR04 Satisfaction of charge 3 in full
24 Mar 2016 MR04 Satisfaction of charge 013680910004 in full
16 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Mar 2015 MR01 Registration of charge 013680910004, created on 4 March 2015
14 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 5,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
17 Dec 2012 CH01 Director's details changed for Mr Antony David Jones on 14 November 2012
13 Dec 2012 TM01 Termination of appointment of Haydn Brown as a director
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009