REFLECTIONS PRINT FINISHERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Notice to Registrar of Companies of Notice of disclaimer |
05/06/255 June 2025 | Resolutions |
05/06/255 June 2025 | Statement of affairs |
05/06/255 June 2025 | Appointment of a voluntary liquidator |
05/06/255 June 2025 | Registered office address changed from Unit E Lefa Business Park Edgington Way Sidcup Kent DA14 5EF to C/O Begbies Traynor (Central) Llp Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2025-06-05 |
30/08/2430 August 2024 | Unaudited abridged accounts made up to 2023-10-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-14 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-10-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/06/1617 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/07/1510 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/07/1414 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/07/1315 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
12/03/1312 March 2013 | PREVEXT FROM 30/06/2012 TO 31/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN HASTINGS / 26/03/2012 |
19/06/1219 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / PAUL HASTINGS / 26/03/2012 |
19/06/1219 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
19/06/1219 June 2012 | DIRECTOR APPOINTED MR LUKE CHRISTOPHER HASTINGS |
19/06/1219 June 2012 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM HI-GLOSS CENTRE BLACKHORSE ROAD LONDON SE8 5HY |
11/10/1111 October 2011 | SECRETARY APPOINTED PAUL HASTINGS |
20/09/1120 September 2011 | CHANGE PERSON AS SECRETARY |
20/09/1120 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN HASTINGS / 16/09/2011 |
20/09/1120 September 2011 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 23 SANDRINGHAM DRIVE DARTFORD KENT DA2 7WJ ENGLAND |
28/07/1128 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/06/1114 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REFLECTIONS PRINT FINISHERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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