Advanced company searchLink opens in new window

REFLECTION X LTD

Company number 09036648

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)
19 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 TM01 Termination of appointment of Laura Ann Roadnight as a director on 31 January 2022
24 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
24 Oct 2022 PSC01 Notification of Laura Ann Roadnight as a person with significant control on 8 September 2022
24 Oct 2022 PSC01 Notification of James Howard Roadnight as a person with significant control on 8 September 2022
24 Oct 2022 PSC07 Cessation of Richard James Orme as a person with significant control on 8 September 2022
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Sep 2022 CH01 Director's details changed for Mrs Laura Ann Roadnight on 21 June 2022
15 Sep 2022 CH01 Director's details changed for Mr James Howard Roadnight on 21 June 2022
15 Sep 2022 TM01 Termination of appointment of Freya Beatrice Thelma Scammells as a director on 25 August 2022
13 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with updates
09 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
18 Feb 2021 AP01 Appointment of Mrs Laura Ann Roadnight as a director on 18 February 2021
14 Jan 2021 PSC04 Change of details for Mr Richard James Orme as a person with significant control on 23 October 2020
14 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with updates
02 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-13
17 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
01 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
29 Nov 2018 CH01 Director's details changed for Mr James Howard Roadnight on 4 December 2017
29 Nov 2018 PSC07 Cessation of James Howard Roadnight as a person with significant control on 19 December 2016
28 Nov 2018 CH01 Director's details changed for Miss Freya Scammells on 12 March 2018
28 Nov 2018 CH01 Director's details changed for Miss Freya Scammells on 26 October 2018