REFLEX DATA LIMITED
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
21/10/2421 October 2024 | Termination of appointment of Robert Hay as a director on 2024-10-21 |
21/10/2421 October 2024 | Appointment of Mr Brian Branecky as a director on 2024-10-21 |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-12-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-06 with updates |
23/01/2423 January 2024 | Notification of Erp Holdco Uk Limited as a person with significant control on 2024-01-12 |
23/01/2423 January 2024 | Cessation of Janet Carol Alcock as a person with significant control on 2024-01-12 |
23/01/2423 January 2024 | Cessation of Jeremy Alcock as a person with significant control on 2024-01-12 |
18/01/2418 January 2024 | Appointment of Mr Corbin Tognoni as a director on 2024-01-12 |
18/01/2418 January 2024 | Appointment of Mr Robert Hay as a director on 2024-01-12 |
18/01/2418 January 2024 | Termination of appointment of Janet Carol Alcock as a director on 2024-01-12 |
18/01/2418 January 2024 | Termination of appointment of Jeremy Alcock as a director on 2024-01-12 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-12-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/09/2215 September 2022 | Total exemption full accounts made up to 2021-12-31 |
07/04/227 April 2022 | Confirmation statement made on 2022-04-06 with updates |
03/12/213 December 2021 | Cancellation of shares. Statement of capital on 2021-10-25 |
03/12/213 December 2021 | Purchase of own shares. |
01/12/211 December 2021 | Termination of appointment of Ian Richard Holmes as a director on 2021-12-01 |
01/12/211 December 2021 | Termination of appointment of Jaqueline Holmes as a director on 2021-12-01 |
26/11/2126 November 2021 | Change of details for Mr Jeremy Alcock as a person with significant control on 2021-11-26 |
26/11/2126 November 2021 | Notification of Janet Carol Alcock as a person with significant control on 2021-11-26 |
11/11/2111 November 2021 | Resolutions |
11/11/2111 November 2021 | Memorandum and Articles of Association |
11/11/2111 November 2021 | Resolutions |
25/09/2125 September 2021 | Total exemption full accounts made up to 2020-12-31 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
03/10/193 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/04/1612 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/04/158 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
30/09/1430 September 2014 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM REFLEX HOUSE TOKENSPIRE BUSINESS PARK BEVERLEY E. YORKS HU17 0TB |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/04/149 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/04/1315 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/04/1210 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
09/05/119 May 2011 | ADOPT ARTICLES 03/05/2011 |
09/05/119 May 2011 | 03/05/11 STATEMENT OF CAPITAL GBP 360000 |
09/05/119 May 2011 | AGRREMENT APPROVED FOR THE DIR 03/05/2011 |
09/05/119 May 2011 | DIRECTOR APPOINTED JANET CAROL ALCOCK |
09/05/119 May 2011 | DIRECTOR APPOINTED JAQUELINE HOLMES |
09/05/119 May 2011 | CURRSHO FROM 30/04/2012 TO 31/12/2011 |
09/05/119 May 2011 | DIRECTOR APPOINTED IAN HOLMES |
06/05/116 May 2011 | DIRECTOR APPOINTED JEREMY ALCOCK |
11/04/1111 April 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
06/04/116 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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