REFLEKTORLUX LIMITED

Company Documents

DateDescription
24/06/2124 June 2021 Termination of appointment of Tracey Marie Trueblood as a director on 2021-06-24

View Document

30/03/2130 March 2021 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

30/03/2130 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 DIRECTOR APPOINTED MR LEO WILLIAM SAUNDERS

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO WILLIAM SAUNDERS / 08/01/2021

View Document

15/12/2015 December 2020 CHANGE PERSON AS DIRECTOR

View Document

15/12/2015 December 2020 CHANGE PERSON AS DIRECTOR

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR SAMUEL CHRISTOPHER SAUNDERS

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CHRISTOPHER SAUNDERS / 14/12/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID TRUEBLOOD

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MRS TRACEY MARIE TRUEBLOOD

View Document

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

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

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR MELANIE SAUNDERS

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR DAVID MARK TRUEBLOOD

View Document

15/04/1415 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE SAUNDERS / 22/04/2013

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

21/03/1121 March 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