Advanced company searchLink opens in new window

REFLEX ACTION FILM LIMITED

Company number 09136176

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)
23 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with no updates
13 May 2024 AA Micro company accounts made up to 31 July 2023
31 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
25 Apr 2023 AA Micro company accounts made up to 31 July 2022
21 Aug 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
26 Apr 2022 AA Micro company accounts made up to 31 July 2021
21 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
21 Aug 2021 TM02 Termination of appointment of Nigel Edwards as a secretary on 10 August 2021
17 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
19 Sep 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
21 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
19 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
24 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
28 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
16 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
13 Sep 2017 AP01 Appointment of Mr Brian Edward Freeston as a director on 1 September 2017
02 Aug 2017 CS01 Confirmation statement made on 17 July 2017 with updates
12 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
08 May 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
31 Jul 2015 AP03 Appointment of Mr Nigel Edwards as a secretary on 31 July 2015
23 Jul 2015 CH01 Director's details changed for Chris Hastings on 23 July 2015
07 Jan 2015 CERTNM Company name changed covert 25 LIMITED\certificate issued on 07/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-02
17 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-17
  • GBP 1