Advanced company searchLink opens in new window

NEONREFLEX LIMITED

Company number 02886780

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)
04 Apr 2019 CH02 Director's details changed for First Names Corporate Services Limited on 25 March 2019
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2018 CH02 Director's details changed for Winter Hill Financial Services Limited on 23 July 2018
27 Jul 2018 CH02 Director's details changed for First Names Corporate Services Limited on 23 July 2018
27 Jul 2018 CH01 Director's details changed for Mr Thomas Donald Blaise Hardman on 23 July 2018
27 Jul 2018 CH04 Secretary's details changed for First Names Secretaries Limited on 23 July 2018
09 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
26 Feb 2018 AP01 Appointment of Mr Thomas Donald Blaise Hardman as a director on 1 February 2018
23 Feb 2018 TM01 Termination of appointment of James Love Muir as a director on 1 February 2018
07 Feb 2018 AA Total exemption full accounts made up to 3 May 2017
10 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
10 Jul 2017 PSC08 Notification of a person with significant control statement
03 Feb 2017 AA Total exemption small company accounts made up to 3 May 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 252,558
11 Feb 2016 AA Accounts for a small company made up to 3 May 2015
19 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 252,558
23 Nov 2015 AP01 Appointment of James Love Muir as a director on 6 November 2015
20 Nov 2015 TM01 Termination of appointment of Simon Baxter Rodgers as a director on 6 November 2015
19 Apr 2015 AP02 Appointment of First Names Corporate Services Limited as a director on 31 March 2015
19 Apr 2015 TM01 Termination of appointment of Jennifer Le Chevalier as a director on 31 March 2015
19 Apr 2015 TM01 Termination of appointment of Benjamin Charles Buckley Newman as a director on 31 March 2015
19 Apr 2015 AP02 Appointment of Winter Hill Financial Services Limited as a director on 31 March 2015
19 Apr 2015 TM01 Termination of appointment of Kevin James O'connell as a director on 31 March 2015
19 Apr 2015 TM01 Termination of appointment of Mark Anthony Pesco as a director on 31 March 2015
19 Apr 2015 TM01 Termination of appointment of Julie Coward as a director on 31 March 2015