REFLEX MARKETING & PROMOTIONS LIMITED
Company number 03130443
- Company Overview for REFLEX MARKETING & PROMOTIONS LIMITED (03130443)
- Filing history for REFLEX MARKETING & PROMOTIONS LIMITED (03130443)
- People for REFLEX MARKETING & PROMOTIONS LIMITED (03130443)
- Charges for REFLEX MARKETING & PROMOTIONS LIMITED (03130443)
- More for REFLEX MARKETING & PROMOTIONS LIMITED (03130443)
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) |
---|---|---|---|
09 May 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/23 | |
25 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
25 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/23 | |
25 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/23 | |
02 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/23 | |
02 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/23 | |
19 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2024 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
12 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
12 May 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
15 Jun 2021 | AA01 | Current accounting period extended from 31 March 2021 to 31 July 2021 | |
29 Mar 2021 | PSC02 | Notification of Fluid Branding Holdings Limited as a person with significant control on 26 March 2021 | |
29 Mar 2021 | AP01 | Appointment of Mr Kyle Francis Scott as a director on 26 March 2021 | |
29 Mar 2021 | AP01 | Appointment of Mr Miles Alan Lovegrove as a director on 26 March 2021 | |
29 Mar 2021 | TM02 | Termination of appointment of Jonathan Walker as a secretary on 26 March 2021 | |
29 Mar 2021 | AD01 | Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB to Esam Carluddon Technology Park Carluddon St. Austell Cornwall PL26 8WE on 29 March 2021 | |
29 Mar 2021 | TM01 | Termination of appointment of Jonathan Walker as a director on 26 March 2021 | |
29 Mar 2021 | TM01 | Termination of appointment of Donald Olivier Hinkins as a director on 26 March 2021 | |
29 Mar 2021 | PSC07 | Cessation of Donald Olivier Hinkins as a person with significant control on 26 March 2021 | |
29 Mar 2021 | MR04 | Satisfaction of charge 1 in full |