Advanced company searchLink opens in new window

REFLEX BRACKNELL LIMITED

Company number 09527091

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)
16 Aug 2018 AD01 Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP United Kingdom to 16 Tinworth Street London SE11 5AL on 16 August 2018
24 Jul 2018 AA Full accounts made up to 31 December 2017
14 May 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
26 Mar 2018 AD01 Registered office address changed from 86 Bondway London SW8 1SF United Kingdom to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018
14 Jun 2017 AA Full accounts made up to 31 December 2016
07 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
21 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 April 2015
  • GBP 6,001
28 Oct 2016 CH01 Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016
27 Jun 2016 AA Full accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,001
05 Jan 2016 MR01 Registration of charge 095270910001, created on 23 December 2015
05 Jan 2016 MR01 Registration of charge 095270910002, created on 23 December 2015
20 Nov 2015 CH01 Director's details changed for Mr E. Henry Klotz on 1 October 2015
28 Aug 2015 MA Memorandum and Articles of Association
28 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 May 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
07 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Apr 2015 SH01 Statement of capital following an allotment of shares on 17 April 2015
  • GBP 1,001
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2017.
07 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-04-07
  • GBP 1