- Company Overview for REFLECTION X LTD (09036648)
- Filing history for REFLECTION X LTD (09036648)
- People for REFLECTION X LTD (09036648)
- Charges for REFLECTION X LTD (09036648)
- More for REFLECTION X LTD (09036648)
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) |
---|---|---|---|
18 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 15 October 2018
|
|
18 Oct 2018 | AP03 | Appointment of Mr Simon Hiles as a secretary on 15 October 2018 | |
18 Oct 2018 | AP03 | Appointment of Mr Richard James Orme as a secretary on 15 October 2018 | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 May 2018 | TM01 | Termination of appointment of Richard James Orme as a director on 8 February 2018 | |
27 Apr 2018 | AP01 | Appointment of Miss Freya Scammells as a director on 12 March 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
01 Nov 2017 | MR04 | Satisfaction of charge 090366480001 in full | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Dec 2016 | CH01 | Director's details changed for Mr James Howard Roadnight on 17 October 2016 | |
21 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 19 December 2016
|
|
21 Dec 2016 | CH01 | Director's details changed for Mr Richard James Orme on 19 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
01 Nov 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 21 Church Road Parkstone Poole Dorset BH14 8UF on 1 November 2016 | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Mar 2015 | MR01 | Registration of charge 090366480001, created on 5 March 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of Simon Hiles as a director on 11 February 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
10 Dec 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 December 2014 | |
03 Dec 2014 | CERTNM |
Company name changed holthorne consultancy LTD\certificate issued on 03/12/14
|
|
03 Dec 2014 | CH01 | Director's details changed for Mr Richard James Ormw on 3 December 2014 | |
02 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 2 December 2014
|
|
02 Dec 2014 | AP01 | Appointment of Mr Richard James Ormw as a director on 2 December 2014 |