Advanced company searchLink opens in new window

REFLEX MEDICAL LIMITED

Company number 12076155

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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