REFLEXIS SYSTEMS (UK) LIMITED

Company Documents

DateDescription
26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Return of final meeting in a members' voluntary winding up

View Document

26/08/2326 August 2023 Declaration of solvency

View Document

26/08/2326 August 2023 Resolutions

View Document

26/08/2326 August 2023 Registered office address changed from Central 40 Lime Tree Way Chineham Business Park Basingstoke Hampshire RG24 8GU England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-08-26

View Document

26/08/2326 August 2023 Resolutions

View Document

11/08/2311 August 2023 Appointment of Lucie Kucerova as a director on 2023-07-14

View Document

11/08/2311 August 2023 Termination of appointment of Chirag Patel as a director on 2023-07-14

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

12/04/2312 April 2023 Cessation of Reflexis Systems Inc. as a person with significant control on 2022-03-04

View Document

12/04/2312 April 2023 Notification of Zebra Diamond Holdings Limited as a person with significant control on 2022-03-04

View Document

03/04/233 April 2023 Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

03/04/233 April 2023 Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

11/05/2211 May 2022 Change of details for Reflexis Systems Inc. as a person with significant control on 2016-04-07

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-07 with updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 5 BELVEDERE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANTH SAGAR RAO PALAKURTHI / 15/06/2018

View Document

13/08/1813 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033478390004

View Document

19/06/1819 June 2018 ADOPT ARTICLES 23/05/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

09/08/169 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL CLARKE

View Document

03/08/163 August 2016 SECRETARY APPOINTED MR BRIAN DAVID LUCY

View Document

14/04/1614 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/05/156 May 2015 SECRETARY'S CHANGE OF PARTICULARS / FINANCIAL EXECUTIVE DANIEL M CLARKE / 09/04/2015

View Document

15/04/1515 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/04/157 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

28/05/1428 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

09/09/139 September 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

07/08/137 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/04/138 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

14/06/1214 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

05/08/115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/04/117 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

21/06/1021 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OM PRAKASH CHOUDHARY / 26/08/2009

View Document

07/04/107 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OM PRAKASH CHOUDHARY / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRASHANTH SAGAR RAO PALAKURTHI / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OM PRAKASH CHOUDHARY / 26/08/2009

View Document

06/03/106 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/02/1027 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/07/0915 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: SUITE 6 INTECH HOUSE 34-35 CAM CENTRE, WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TW

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

27/07/0727 July 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 COMPANY NAME CHANGED INTECHLEAD LIMITED CERTIFICATE ISSUED ON 29/12/03

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 S386 DISP APP AUDS 22/11/99

View Document

09/12/999 December 1999 S366A DISP HOLDING AGM 22/11/99

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/04/9818 April 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 REGISTERED OFFICE CHANGED ON 20/10/97 FROM: 252 GOSWELL ROAD LONDON EC1V 7EB

View Document

09/07/979 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

09/04/979 April 1997 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