REFLEX CONSULTING LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

22/09/2322 September 2023 Application to strike the company off the register

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/03/159 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/03/145 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/03/1110 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

31/03/1031 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE GANNEY / 02/10/2009

View Document

12/03/1012 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES ROGERS / 02/10/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/03/087 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM TANGLEWOOD BRIGHTON ROAD SHERMANBURY HORSHAM WEST SUSSEX RH13 8HQ

View Document

07/03/087 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/03/087 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 27 ELTHAM PARK GARDENS LONDON SE9 1AP

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/02/0620 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 27 ELTHAMPARK GARDENS LONDON SE9 1AP

View Document

20/02/0620 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0620 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 34 SOUTH MOLTON STREET LONDON W1K 5RG

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

25/07/0025 July 2000 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/08/99

View Document

07/07/007 July 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 29/02/00

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9929 July 1999 SECRETARY RESIGNED

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED

View Document

26/07/9926 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: REGENCY HOUSE 45 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4RR

View Document

06/06/996 June 1999 REGISTERED OFFICE CHANGED ON 06/06/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

03/06/993 June 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/06/00

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 NEW SECRETARY APPOINTED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 SECRETARY RESIGNED

View Document

03/06/993 June 1999 COMPANY NAME CHANGED WELLINPRIME LIMITED CERTIFICATE ISSUED ON 04/06/99

View Document

15/02/9915 February 1999 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