REFLEX TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | Application to strike the company off the register |
28/04/2528 April 2025 | Previous accounting period extended from 2024-07-31 to 2025-01-31 |
28/04/2528 April 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
27/05/2427 May 2024 | Change of details for Mr John Neville Trapp as a person with significant control on 2024-05-27 |
27/05/2427 May 2024 | Change of details for Mrs Chitose Trapp as a person with significant control on 2024-05-27 |
09/05/249 May 2024 | Notification of Chitose Trapp as a person with significant control on 2024-05-09 |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/07/2113 July 2021 | Registered office address changed from Unit 4 Highfield Business Park Tewkesbury Road Deerhurst Gloucestershire GL19 4BP to Unit 5 Highfield Business Park Tewkesbury Road Deerhurst Gloucester GL19 4BP on 2021-07-13 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
23/04/2123 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
17/04/2017 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
17/04/1917 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
17/04/1817 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
10/07/1510 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
15/07/1415 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
23/07/1323 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
25/07/1225 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
11/07/1111 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
20/04/1120 April 2011 | DIRECTOR APPOINTED CHITOSE TRAPP |
12/04/1112 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
29/07/1029 July 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEVILLE TRAPP / 01/07/2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE MARGARET PAYNE / 01/07/2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
04/08/094 August 2009 | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
25/09/0725 September 2007 | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
15/08/0615 August 2006 | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
18/07/0518 July 2005 | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
22/06/0422 June 2004 | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
27/06/0327 June 2003 | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS |
23/01/0323 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
23/09/0223 September 2002 | DIRECTOR RESIGNED |
01/07/021 July 2002 | RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS |
17/01/0217 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
04/01/024 January 2002 | |
04/01/024 January 2002 | REGISTERED OFFICE CHANGED ON 04/01/02 FROM: UNIT 4 HIGHFIELD BUSINESS PARK TEWKESBURY ROAD, DEERHURST GLOUCESTER GLOUCESTERSHIRE GL19 4BP |
07/07/017 July 2001 | RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS |
14/02/0114 February 2001 | PARTICULARS OF MORTGAGE/CHARGE |
20/01/0120 January 2001 | |
20/01/0120 January 2001 | REGISTERED OFFICE CHANGED ON 20/01/01 FROM: UNIT 3 MALMESBURY ROAD KINGSDITCH TRADING ESTAT CHELTENHAM GLOUCESTERSHIRE GL51 9PL |
06/10/006 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
16/08/0016 August 2000 | RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS |
06/04/006 April 2000 | NEW DIRECTOR APPOINTED |
06/04/006 April 2000 | SECRETARY RESIGNED |
06/04/006 April 2000 | NEW SECRETARY APPOINTED |
30/12/9930 December 1999 | NEW DIRECTOR APPOINTED |
30/12/9930 December 1999 | NEW SECRETARY APPOINTED |
30/12/9930 December 1999 | NEW DIRECTOR APPOINTED |
23/12/9923 December 1999 | ADOPT MEM AND ARTS 20/12/99 |
23/12/9923 December 1999 | SECRETARY RESIGNED |
23/12/9923 December 1999 | DIRECTOR RESIGNED |
23/12/9923 December 1999 | |
23/12/9923 December 1999 | REGISTERED OFFICE CHANGED ON 23/12/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
01/07/991 July 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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