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)
18 Oct 2018 SH01 Statement of capital following an allotment of shares on 15 October 2018
  • GBP 400
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
  • GBP 20
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
  • GBP 10
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
  • GBP 10
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-03
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
  • GBP 10
02 Dec 2014 AP01 Appointment of Mr Richard James Ormw as a director on 2 December 2014