- Company Overview for REFLEX LIMITED (03131814)
- Filing history for REFLEX LIMITED (03131814)
- People for REFLEX LIMITED (03131814)
- Charges for REFLEX LIMITED (03131814)
- More for REFLEX LIMITED (03131814)
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 Jan 2025 | MR01 | Registration of charge 031318140010, created on 27 January 2025 | |
27 Nov 2024 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
06 Nov 2024 | AD02 | Register inspection address has been changed from Unit a1 Worton Drive Reading RG2 0TG England to Unit a1 Worton Drive Reading RG2 0TG | |
06 Nov 2024 | AD02 | Register inspection address has been changed from 1 Bennet Court Bennet Road Reading Berkshire RG2 0QX England to Unit a1 Worton Drive Reading RG2 0TG | |
18 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
27 Oct 2023 | AP01 | Appointment of Mr John Richard Conoley as a director on 19 September 2023 | |
26 Oct 2023 | TM01 | Termination of appointment of Alpesh Jayantilal Unalkat as a director on 29 September 2023 | |
26 Oct 2023 | TM01 | Termination of appointment of Sajan Shivshanker as a director on 13 October 2023 | |
28 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
14 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2023 | PSC02 | Notification of Aura Futures Limited as a person with significant control on 16 December 2022 | |
10 Jan 2023 | PSC07 | Cessation of Reflex Audio Visual Limited as a person with significant control on 16 December 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
27 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
27 Apr 2022 | AD01 | Registered office address changed from Bennet Court Bennet Road Reading Berkshire RG2 0QX to 40 Clifton Street London EC2A 4DX on 27 April 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
26 Oct 2021 | MR04 | Satisfaction of charge 031318140008 in full | |
27 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2021 | MR04 | Satisfaction of charge 7 in full | |
07 Sep 2021 | MR01 | Registration of charge 031318140009, created on 3 September 2021 | |
03 Sep 2021 | TM01 | Termination of appointment of Yagnesh Jawaharial Depala as a director on 4 August 2021 | |
03 Sep 2021 | TM01 | Termination of appointment of Michael Jeffrey Robert Atkinson as a director on 4 August 2021 | |
03 Sep 2021 | TM02 | Termination of appointment of William Stuart Robertson Jepps as a secretary on 4 August 2021 | |
03 Sep 2021 | TM01 | Termination of appointment of William Stuart Robertson Jepps as a director on 4 August 2021 |