- Company Overview for REFLECT FINANCIAL LIMITED (04373946)
- Filing history for REFLECT FINANCIAL LIMITED (04373946)
- People for REFLECT FINANCIAL LIMITED (04373946)
- Charges for REFLECT FINANCIAL LIMITED (04373946)
- More for REFLECT FINANCIAL LIMITED (04373946)
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
|
|
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 |