- Company Overview for REFLEX MEDICAL LIMITED (12076155)
- Filing history for REFLEX MEDICAL LIMITED (12076155)
- People for REFLEX MEDICAL LIMITED (12076155)
- Charges for REFLEX MEDICAL LIMITED (12076155)
- More for REFLEX MEDICAL LIMITED (12076155)
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) |
---|---|---|---|
21 Aug 2024 | AAMD | Amended total exemption full accounts made up to 31 July 2023 | |
12 Aug 2024 | MR04 | Satisfaction of charge 120761550002 in full | |
08 Aug 2024 | MR04 | Satisfaction of charge 120761550003 in full | |
05 Aug 2024 | AAMD | Amended total exemption full accounts made up to 31 July 2023 | |
30 Jul 2024 | MR01 | Registration of charge 120761550004, created on 29 July 2024 | |
17 Jul 2024 | AP03 | Appointment of Mrs Amanda Monique Wright as a secretary on 10 July 2024 | |
16 Jul 2024 | AA | Micro company accounts made up to 31 July 2023 | |
01 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with updates | |
01 Jul 2024 | PSC01 | Notification of Harriet Murphy Alison Franklin as a person with significant control on 8 December 2023 | |
24 Jun 2024 | AA01 | Current accounting period extended from 31 July 2024 to 31 December 2024 | |
10 Jan 2024 | AD01 | Registered office address changed from Maidan House Old Mills Paulton Bristol BS39 7SW England to Blue Tower Townsend Shepton Mallet BA4 5SB on 10 January 2024 | |
09 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2024 | MA | Memorandum and Articles of Association | |
28 Dec 2023 | CC04 | Statement of company's objects | |
06 Oct 2023 | AA | Micro company accounts made up to 31 July 2022 | |
30 Jun 2023 | CS01 | Confirmation statement made on 30 June 2023 with updates | |
17 Mar 2023 | MR01 | Registration of charge 120761550003, created on 24 February 2023 | |
30 Dec 2022 | AD01 | Registered office address changed from The Blue Tower Townsend Shepton Mallet BA4 5SB England to Maidan House Old Mills Paulton Bristol BS39 7SW on 30 December 2022 | |
02 Aug 2022 | MR01 | Registration of charge 120761550002, created on 27 July 2022 | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
15 Jul 2022 | CH01 | Director's details changed for Miss Harriet Murphy Alison Wright on 15 July 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
19 Apr 2022 | MR04 | Satisfaction of charge 120761550001 in full | |
02 Dec 2021 | AP01 | Appointment of Miss Harriet Murphy Alison Wright as a director on 2 December 2021 | |
13 Sep 2021 | AD01 | Registered office address changed from South Barns B Cannards Grave Shepton Mallet BA4 4LY England to The Blue Tower Townsend Shepton Mallet BA4 5SB on 13 September 2021 |