REFLEX BRACKNELL LIMITED

09527091
16 TINWORTH STREET LONDON ENGLAND SE11 5AL

Documents

Documents
Date Category Description Pages
13 Sep 2024 accounts Annual Accounts 27 Buy now
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2023 accounts Annual Accounts 20 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2022 accounts Annual Accounts 22 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2021 accounts Annual Accounts 22 Buy now
06 Aug 2021 officers Termination of appointment of director (Simon Laborda Wigzell) 1 Buy now
21 Jul 2021 officers Appointment of director (Mr David Francis Fuller) 2 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Fredrik Jonas Widlund) 2 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Andrew Michael David Kirkman) 2 Buy now
06 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Oct 2020 mortgage Registration of a charge 46 Buy now
16 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2020 accounts Annual Accounts 22 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 officers Termination of appointment of director (Erik Henry Klotz) 1 Buy now
09 Aug 2019 officers Change of particulars for director (Mr Andrew Michael David Kirkman) 2 Buy now
15 Jul 2019 officers Appointment of director (Mr Andrew Michael David Kirkman) 2 Buy now
15 Jul 2019 officers Termination of appointment of director (John Howard Whiteley) 1 Buy now
27 Jun 2019 accounts Annual Accounts 20 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2018 accounts Annual Accounts 20 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2017 accounts Annual Accounts 20 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2017 capital Second Filing Capital Allotment Shares 7 Buy now
28 Oct 2016 officers Change of particulars for director (Mr Alain Gustave Paul Millet) 3 Buy now
27 Jun 2016 accounts Annual Accounts 19 Buy now
11 Apr 2016 annual-return Annual Return 6 Buy now
05 Jan 2016 mortgage Registration of a charge 20 Buy now
05 Jan 2016 mortgage Registration of a charge 19 Buy now
20 Nov 2015 officers Change of particulars for director (Mr E. Henry Klotz) 3 Buy now
28 Aug 2015 incorporation Memorandum Articles 21 Buy now
28 Aug 2015 resolution Resolution 2 Buy now
11 May 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 May 2015 resolution Resolution 1 Buy now
28 Apr 2015 capital Return of Allotment of shares 5 Buy now
07 Apr 2015 incorporation Incorporation Company 10 Buy now