REFLECT DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/12/2312 December 2023 | Registered office address changed from 52 Moreton Street London SW1V 2PB to 140 Tachbrook Street London SW1V 2NE on 2023-12-12 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/12/203 December 2020 | PSC'S CHANGE OF PARTICULARS / MR EDWARD CHARLES LISTER / 09/09/2020 |
03/12/203 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES LISTER / 09/09/2020 |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
17/11/1517 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
19/11/1419 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/11/1313 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
06/11/126 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/11/1115 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
07/06/117 June 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
28/01/1128 January 2011 | APPOINTMENT TERMINATED, DIRECTOR DARREN JONES |
12/01/1112 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JONES / 01/01/2010 |
12/01/1112 January 2011 | Annual return made up to 23 October 2010 with full list of shareholders |
23/12/0923 December 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES LISTER / 01/10/2009 |
26/11/0926 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
12/01/0912 January 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
26/11/0826 November 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
05/11/085 November 2008 | APPOINTMENT TERMINATED DIRECTOR ANDREW BAIN |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/01/083 January 2008 | DIRECTOR RESIGNED |
03/01/083 January 2008 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | S366A DISP HOLDING AGM 14/12/06 |
11/04/0711 April 2007 | S386 DISP APP AUDS 14/12/06 |
11/04/0711 April 2007 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07 |
20/12/0620 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/12/0620 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/12/0620 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
23/10/0623 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company