Advanced company searchLink opens in new window

REFLECT FINANCIAL LIMITED

Company number 04373946

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)
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with updates
23 Jul 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
23 Jul 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
19 Apr 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
19 Apr 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
13 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
25 May 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
25 May 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
16 Mar 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
16 Mar 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
10 Feb 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
16 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
13 Oct 2016 AA01 Previous accounting period extended from 28 February 2016 to 30 April 2016
13 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
31 Aug 2016 MR04 Satisfaction of charge 1 in full
30 Aug 2016 AD01 Registered office address changed from 168 Ashley Road Hale Cheshire WA15 9SF to St James's House 1 Tetbury Road Cirencester England GL7 1FP on 30 August 2016
17 Aug 2016 MA Memorandum and Articles of Association
08 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-07
08 Aug 2016 CONNOT Change of name notice
05 Aug 2016 TM01 Termination of appointment of Andrew Gerard Morgan as a director on 29 April 2016
05 Aug 2016 TM01 Termination of appointment of Carl Hilton as a director on 29 April 2016
05 Aug 2016 TM02 Termination of appointment of Andrew Gerard Morgan as a secretary on 29 April 2016
05 Aug 2016 AP01 Appointment of Nicola Smythe as a director on 29 April 2016
04 Aug 2016 AP04 Appointment of St. James's Place Corporate Secretary Limited as a secretary on 29 April 2016