REFLEX ACADEMY LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

04/06/254 June 2025 Director's details changed for Mr Brett Stronach on 2025-06-04

View Document

04/06/254 June 2025 Secretary's details changed for Mrs Tracey Jane Stronach on 2025-06-04

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 Change of details for Mrs Tracey Stronach as a person with significant control on 2016-06-01

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 Change of details for Mr Brett Stronach as a person with significant control on 2016-06-01

View Document

18/09/2318 September 2023 Director's details changed for Mr Brett Stronach on 2023-09-01

View Document

18/09/2318 September 2023 Change of details for Mr Brett Stronach as a person with significant control on 2023-09-01

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-04-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

15/07/1915 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT STRONACH / 18/04/2019

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR BRETT STRONACH / 18/04/2019

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MRS TRACEY STRONACH / 18/04/2019

View Document

18/04/1918 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY JANE STRONACH / 18/04/2019

View Document

18/04/1918 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY JANE STRONACH / 18/04/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT STRONACH / 18/04/2019

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 2 PARK ROAD WHITLEY BAY TYNE AND WEAR NE26 1LT

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR BRETT STRONACH / 13/07/2017

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MRS TRACEY STRONACH / 13/07/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/09/143 September 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 2 PARK ROAD PARK ROAD WHITLEY BAY TYNE AND WEAR NE26 1LT ENGLAND

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 2 PARK ROAD WHITLEY BAY TYNE AND WEAR NE26 1LT UNITED KINGDOM

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 25 HADDINGTON ROAD WHITLEY BAY TYNE AND WEAR NE25 9XD ENGLAND

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/07/1316 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/07/129 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/03/1230 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/09/1113 September 2011 PREVSHO FROM 30/06/2011 TO 30/04/2011

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

30/06/1030 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information