REFLEX AUDIO VISUAL LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Application to strike the company off the register |
16/04/2516 April 2025 | Register inspection address has been changed from C/O Reflex Limited Bennet Court Bennet Road Reading Berkshire RG2 0QX United Kingdom to Unit a1 Worton Drive Worton Grange Reading Berkshire RG2 0TG |
14/04/2514 April 2025 | Confirmation statement made on 2025-04-01 with updates |
03/04/253 April 2025 | Total exemption full accounts made up to 2024-06-30 |
06/02/256 February 2025 | Change of details for Reflex 2005 Limited as a person with significant control on 2024-03-01 |
11/10/2411 October 2024 | Satisfaction of charge 047188340003 in full |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
12/04/2412 April 2024 | Registered office address changed from 1 Bennet Court Bennet Road Reading Berkshire RG2 0QZ to 40 Clifton Street London EC2A 4DX on 2024-04-12 |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-06-30 |
27/10/2327 October 2023 | Appointment of Mr John Richard Conoley as a director on 2023-09-19 |
26/10/2326 October 2023 | Termination of appointment of Sajan Shivshanker as a director on 2023-10-13 |
26/10/2326 October 2023 | Termination of appointment of Alpesh Jayantilal Unalkat as a director on 2023-09-29 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
22/09/2222 September 2022 | Previous accounting period extended from 2021-12-31 to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
27/09/2127 September 2021 | Resolutions |
27/09/2127 September 2021 | Resolutions |
27/09/2127 September 2021 | Resolutions |
27/09/2127 September 2021 | Resolutions |
27/09/2127 September 2021 | Resolutions |
27/09/2127 September 2021 | Resolutions |
14/06/2114 June 2021 | Satisfaction of charge 1 in full |
08/04/208 April 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
23/09/1923 September 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
21/03/1821 March 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
26/09/1726 September 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
15/07/1615 July 2016 | APPOINTMENT TERMINATED, DIRECTOR ROLAND DREESDEN |
01/04/161 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
16/03/1616 March 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
05/10/155 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART ROBERTSON JEPPS / 21/09/2015 |
05/10/155 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM STUART ROBERTSON JEPPS / 21/09/2015 |
05/10/155 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM STUART ROBERTSON JEPPS / 21/09/2015 |
30/04/1530 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART ROBERTSON JEPPS / 08/04/2015 |
30/04/1530 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM STUART ROBERTSON JEPPS / 08/04/2015 |
01/04/151 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
25/03/1525 March 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
01/04/141 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
14/03/1414 March 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
03/04/133 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
19/03/1319 March 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
11/03/1311 March 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
02/04/122 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
08/03/128 March 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
08/04/118 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
02/03/112 March 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
06/04/106 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
06/04/106 April 2010 | SAIL ADDRESS CREATED |
06/04/106 April 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
08/03/108 March 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
05/05/095 May 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
02/04/092 April 2009 | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
07/05/087 May 2008 | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
05/04/075 April 2007 | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
25/04/0625 April 2006 | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS |
25/08/0525 August 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/08/0525 August 2005 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
25/08/0525 August 2005 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
25/08/0525 August 2005 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
27/04/0527 April 2005 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
09/04/059 April 2005 | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS |
22/04/0422 April 2004 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
20/04/0420 April 2004 | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS |
17/01/0417 January 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03 |
13/05/0313 May 2003 | REGISTERED OFFICE CHANGED ON 13/05/03 FROM: THE OLD CORONER'S COURT NO. 1 LONDON STREET READING BERKSHIRE RG1 4QW |
13/05/0313 May 2003 | SECRETARY RESIGNED |
13/05/0313 May 2003 | NEW SECRETARY APPOINTED |
04/05/034 May 2003 | NEW DIRECTOR APPOINTED |
04/05/034 May 2003 | NEW DIRECTOR APPOINTED |
30/04/0330 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
29/04/0329 April 2003 | DIV 11/04/03 |
29/04/0329 April 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/04/0329 April 2003 | NC INC ALREADY ADJUSTED 11/04/03 |
25/04/0325 April 2003 | SECRETARY RESIGNED |
25/04/0325 April 2003 | DIRECTOR RESIGNED |
25/04/0325 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
25/04/0325 April 2003 | NEW SECRETARY APPOINTED |
25/04/0325 April 2003 | NEW DIRECTOR APPOINTED |
09/04/039 April 2003 | COMPANY NAME CHANGED FISEPA 182 LIMITED CERTIFICATE ISSUED ON 09/04/03 |
01/04/031 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 REFLEX AUDIO VISUAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- 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