REFLECTION 24 LIMITED

Company Documents

DateDescription
12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE CONDER / 16/10/2018

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM APARTMENT 47 1 GOAT WHARF BRENTFORD MIDDLESEX TW8 0AS

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

08/12/168 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

13/04/1613 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RYAN JAMES HUNT CONDER / 20/02/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE CONDER / 20/02/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM C/O EMMA WILKINSON APT 8 GOAT WHARF BRENTFORD MIDDLESEX TW8 0AS

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE WILKINSON / 18/03/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/08/135 August 2013 SECRETARY APPOINTED MR RYAN JAMES HUNT CONDER

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

14/06/1114 June 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM C/O EMMA WILKINSON APT 8 GOAT WHARF BRENTFORD MIDDLESEX TW8 0AS ENGLAND

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE WILKINSON / 13/06/2011

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 SECRETARY APPOINTED MISS ASTRID SANDRA CLARE FORSTER

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY JAYNE GOOD

View Document

01/05/081 May 2008 RETURN MADE UP TO 17/03/08; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 COMPANY NAME CHANGED DAZZLING PRODUCTION LIMITED CERTIFICATE ISSUED ON 06/07/06

View Document

17/03/0617 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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