Advanced company searchLink opens in new window

REFLEX HOLDINGS LTD

Company number 03299323

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)
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2016 SH03 Purchase of own shares.
28 Jun 2016 SH06 Cancellation of shares. Statement of capital on 17 September 2015
  • GBP 62,435
28 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 62,435
16 Oct 2015 AP03 Appointment of Mrs Linda Jane Powell as a secretary on 12 October 2015
16 Oct 2015 AP01 Appointment of Mr Martin John Oakley Powell as a director on 12 October 2015
16 Oct 2015 TM01 Termination of appointment of Roderick Owen Tranter as a director on 10 October 2015
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Sep 2015 MR04 Satisfaction of charge 6 in full
09 Sep 2015 MR04 Satisfaction of charge 2 in full
13 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 168,432
07 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
23 Jan 2014 TM02 Termination of appointment of Robert Jenkins as a secretary
17 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 168,432
15 Oct 2013 AAMD Amended accounts made up to 31 December 2012
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Jun 2013 TM01 Termination of appointment of Robert Jenkins as a director
28 Jun 2013 TM01 Termination of appointment of Carl Dovey as a director
15 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
19 Sep 2012 AA Accounts for a small company made up to 31 December 2011