REFLECTIONS PRINT FINISHERS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/06/255 June 2025 Resolutions

View Document

05/06/255 June 2025 Statement of affairs

View Document

05/06/255 June 2025 Appointment of a voluntary liquidator

View Document

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

View Document

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/06/1617 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/07/1510 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/07/1414 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/07/1315 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 PREVEXT FROM 30/06/2012 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/10/1224 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN HASTINGS / 26/03/2012

View Document

19/06/1219 June 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL HASTINGS / 26/03/2012

View Document

19/06/1219 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR LUKE CHRISTOPHER HASTINGS

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM HI-GLOSS CENTRE BLACKHORSE ROAD LONDON SE8 5HY

View Document

11/10/1111 October 2011 SECRETARY APPOINTED PAUL HASTINGS

View Document

20/09/1120 September 2011 CHANGE PERSON AS SECRETARY

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN HASTINGS / 16/09/2011

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 23 SANDRINGHAM DRIVE DARTFORD KENT DA2 7WJ ENGLAND

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/06/1114 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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