REFLEX LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Registration of charge 031318140010, created on 2025-01-27

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

06/11/246 November 2024 Register inspection address has been changed from 1 Bennet Court Bennet Road Reading Berkshire RG2 0QX England to Unit a1 Worton Drive Reading RG2 0TG

View Document

06/11/246 November 2024 Register inspection address has been changed from Unit a1 Worton Drive Reading RG2 0TG England to Unit a1 Worton Drive Reading RG2 0TG

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-27 with updates

View Document

27/10/2327 October 2023 Appointment of Mr John Richard Conoley as a director on 2023-09-19

View Document

26/10/2326 October 2023 Termination of appointment of Sajan Shivshanker as a director on 2023-10-13

View Document

26/10/2326 October 2023 Termination of appointment of Alpesh Jayantilal Unalkat as a director on 2023-09-29

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

11/01/2311 January 2023 Notification of Aura Futures Limited as a person with significant control on 2022-12-16

View Document

10/01/2310 January 2023 Cessation of Reflex Audio Visual Limited as a person with significant control on 2022-12-16

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Registered office address changed from Bennet Court Bennet Road Reading Berkshire RG2 0QX to 40 Clifton Street London EC2A 4DX on 2022-04-27

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

26/10/2126 October 2021 Satisfaction of charge 031318140008 in full

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031318140008

View Document

08/04/208 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON MURPHY

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW READ

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR SIMON GROSVENOR MURPHY

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR YAGNESH JAWAHARIAL DEPALA

View Document

22/03/1822 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR ANDREW PHILIP READ

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR CRISPIN PINEY

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR CRISPIN BENJAMIN PINEY

View Document

18/10/1618 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROLAND DREESDEN

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR MICHAEL JEFFREY ROBERT ATKINSON

View Document

16/03/1616 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/11/1527 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART ROBERTSON JEPPS / 21/09/2015

View Document

05/10/155 October 2015 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM STUART ROBERTSON JEPPS / 21/09/2015

View Document

30/04/1530 April 2015 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM STUART ROBERTSON JEPPS / 08/04/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART ROBERTSON JEPPS / 08/04/2015

View Document

25/03/1525 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

14/03/1414 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/11/1328 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/03/1330 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/03/1319 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

27/11/1227 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

08/03/128 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/12/1029 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

08/03/108 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/11/0928 November 2009 SAIL ADDRESS CREATED

View Document

28/11/0928 November 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

28/11/0928 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 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

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM BRYMER / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND DREESDEN / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART ROBERTSON JEPPS / 27/11/2009

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: 655 NORTH CIRCULAR ROAD LONDON NW2 7AY

View Document

03/12/033 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 1 BENNETT COURT BENNET ROAD READING RG2 0QX

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

03/05/033 May 2003 NEW SECRETARY APPOINTED

View Document

03/05/033 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0327 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/023 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 AUDITOR'S RESIGNATION

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0113 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0126 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

20/04/0120 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 £ NC 1000/801001 15/12/99

View Document

18/01/0118 January 2001 MISCELLANEOUS

View Document

18/01/0118 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 £ NC 1000/501000 15/12/99

View Document

03/04/003 April 2000 NC INC ALREADY ADJUSTED 15/12/99

View Document

20/01/0020 January 2000 SECRETARY RESIGNED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/02/991 February 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 S366A DISP HOLDING AGM 31/12/97

View Document

30/11/9830 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

30/11/9830 November 1998 EXEMPTION FROM APPOINTING AUDITORS 31/12/97

View Document

15/08/9815 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 COMPANY NAME CHANGED L C D DIRECT LIMITED CERTIFICATE ISSUED ON 04/08/98

View Document

10/01/9810 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 EXEMPTION FROM APPOINTING AUDITORS 31/12/96

View Document

28/07/9728 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

02/12/962 December 1996 EXEMPTION FROM APPOINTING AUDITORS 25/11/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/12/955 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9529 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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