REFLEX BRACKNELL LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

06/08/216 August 2021 Termination of appointment of Simon Laborda Wigzell as a director on 2021-06-30

View Document

21/07/2121 July 2021 Appointment of Mr David Francis Fuller as a director on 2021-07-01

View Document

23/07/2023 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR ERIK KLOTZ

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL DAVID KIRKMAN / 01/08/2019

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR ANDREW MICHAEL DAVID KIRKMAN

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITELEY

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 12TH FLOOR, WESTMINSTER TOWER, 3 ALBERT EMBANKMENT LONDON SE1 7SP UNITED KINGDOM

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 86 BONDWAY LONDON SW8 1SF UNITED KINGDOM

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

21/02/1721 February 2017 SECOND FILED SH01 - 17/04/15 STATEMENT OF CAPITAL GBP 6001

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN GUSTAVE PAUL MILLET / 26/07/2016

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095270910001

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095270910002

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR E. HENRY KLOTZ / 01/10/2015

View Document

28/08/1528 August 2015 ARTICLES OF ASSOCIATION

View Document

28/08/1528 August 2015 ALTER ARTICLES 18/08/2015

View Document

11/05/1511 May 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

07/05/157 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/1528 April 2015 17/04/15 STATEMENT OF CAPITAL GBP 1001

View Document

07/04/157 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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