Advanced company searchLink opens in new window

REFLEXALLEN UK LIMITED

Company number 01626825

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09
03 Oct 2016 AA Full accounts made up to 31 December 2015
27 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 11,933
24 Sep 2015 AA Full accounts made up to 31 December 2014
24 Aug 2015 TM02 Termination of appointment of Margaret Dobbs as a secretary on 2 July 2015
23 Jun 2015 TM01 Termination of appointment of Macartan Thomas Flanagan as a director on 15 June 2015
21 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 11,933
21 May 2015 TM01 Termination of appointment of Gabriele Da Re as a director on 27 March 2015
30 Apr 2015 AP03 Appointment of Mrs Margaret Dobbs as a secretary on 18 April 2015
24 Mar 2015 AP01 Appointment of Mr Macartan Thomas Flanagan as a director on 2 March 2015
10 Jun 2014 AA Full accounts made up to 31 December 2013
22 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 11,933
28 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
24 Apr 2013 AA Full accounts made up to 31 December 2012
24 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
01 Oct 2012 AA Full accounts made up to 31 December 2011
03 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
23 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
17 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 8
27 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 7
22 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 Oct 2011 TM01 Termination of appointment of Gianluca Finelli as a director
24 Jun 2011 TM01 Termination of appointment of Cornelius Kirby as a director
21 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders