REFLEX IMAGING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Micro company accounts made up to 2025-03-31

View Document

09/04/259 April 2025 Change of details for Mr Malcolm George Humphrey as a person with significant control on 2025-04-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/12/243 December 2024 Change of details for Mr Peter Anthony Hart as a person with significant control on 2024-11-21

View Document

28/11/2428 November 2024 Notification of Malcolm George Humphrey as a person with significant control on 2024-11-21

View Document

20/11/2420 November 2024 Cessation of Malcolm George Humphrey as a person with significant control on 2024-11-20

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Director's details changed for Mr Peter Anthony Hart on 2024-11-15

View Document

13/11/2413 November 2024 Appointment of Ms Denise Peggy Mathieson as a secretary on 2024-11-01

View Document

13/11/2413 November 2024 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to The Barn Golden Square Henfield BN5 9DP on 2024-11-13

View Document

13/11/2413 November 2024 Termination of appointment of Peter Anthony Hart as a secretary on 2024-11-01

View Document

13/11/2413 November 2024 Termination of appointment of Malcolm George Humphrey as a director on 2024-11-01

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Secretary's details changed for Mr Peter Anthony Hart on 2021-05-18

View Document

24/01/2224 January 2022 Change of details for Mr Peter Anthony Hart as a person with significant control on 2021-05-18

View Document

24/01/2224 January 2022 Change of details for Mr Malcolm George Humphrey as a person with significant control on 2021-05-18

View Document

24/01/2224 January 2022 Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2022-01-24

View Document

24/01/2224 January 2022 Director's details changed for Mr Malcolm George Humphrey on 2021-05-18

View Document

24/01/2224 January 2022 Director's details changed for Mr Peter Anthony Hart on 2021-05-18

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

23/12/1923 December 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

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

22/10/1822 October 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

20/03/1820 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANTHONY HART / 01/03/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY HART / 01/03/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GEORGE HUMPHREY / 01/03/2018

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR PETER ANTHONY HART / 01/03/2018

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM GEORGE HUMPHREY / 01/03/2018

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/10/175 October 2017 14/09/17 STATEMENT OF CAPITAL GBP 1000

View Document

05/10/175 October 2017 14/09/17 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

15/03/1615 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEWART PEGRUM

View Document

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

View Accounts

13/03/1513 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR STEWART ALAN PEGRUM

View Document

07/10/147 October 2014 08/09/14 STATEMENT OF CAPITAL GBP 110

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

31/03/1431 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

08/03/138 March 2013 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