Advanced company searchLink opens in new window

REFLEX LABELS LIMITED

Company number 03708517

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 2020 TM01 Termination of appointment of John Michael Turner as a director on 10 January 2020
11 Dec 2019 AA Full accounts made up to 28 February 2019
26 Mar 2019 MR04 Satisfaction of charge 037085170016 in full
14 Mar 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
07 Jan 2019 AA Full accounts made up to 28 February 2018
25 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
11 Sep 2017 AA Full accounts made up to 28 February 2017
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
06 Dec 2016 AA Full accounts made up to 29 February 2016
23 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,450,000
03 Sep 2015 AA Full accounts made up to 28 February 2015
27 Feb 2015 MR01 Registration of charge 037085170018, created on 26 February 2015
26 Jan 2015 MR01 Registration of charge 037085170017, created on 26 January 2015
23 Jan 2015 MR01 Registration of charge 037085170016, created on 22 January 2015
12 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,450,000
02 Jan 2015 MR01 Registration of charge 037085170015, created on 2 January 2015
12 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of charges 26/11/2014
08 Dec 2014 MR01 Registration of charge 037085170014, created on 1 December 2014
03 Dec 2014 AA Full accounts made up to 28 February 2014
02 Dec 2014 MR04 Satisfaction of charge 12 in full
02 Dec 2014 MR04 Satisfaction of charge 13 in full
02 Dec 2014 MR04 Satisfaction of charge 11 in full
22 Sep 2014 TM01 Termination of appointment of Kevin Mitchell as a director on 17 September 2014
14 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,450,000
22 Nov 2013 AA Full accounts made up to 28 February 2013