Advanced company searchLink opens in new window

REFLEX CONTRACTS LIMITED

Company number 03479853

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)
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
17 Dec 2013 TM02 Termination of appointment of Portland Financial Management (Uk) Limited as a secretary
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
14 Dec 2012 CH01 Director's details changed for Mrs Paula Kopydlowski on 12 December 2012
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
11 Feb 2011 CH04 Secretary's details changed
03 Feb 2011 AD01 Registered office address changed from 53 Kingsway Place Sans Walk London EC1R 0LU on 3 February 2011
26 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
17 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
06 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
28 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
28 Jan 2010 CH04 Secretary's details changed for Gresham Two Ltd on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Paula Kopydlowski on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Tadeusz Kopydlowski on 28 January 2010
14 Jan 2009 363a Return made up to 12/12/08; full list of members
06 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
18 Dec 2007 363a Return made up to 12/12/07; full list of members
21 Nov 2007 AA Total exemption full accounts made up to 31 March 2007
12 Jul 2007 288a New director appointed
10 Feb 2007 88(2)R Ad 01/04/06--------- £ si 1@1
29 Jan 2007 288a New secretary appointed