Advanced company searchLink opens in new window

MARKETING REFLEX LIMITED

Company number 02812161

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)
24 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
25 May 2018 PSC01 Notification of Graham Richard Nicholas Filleul as a person with significant control on 6 April 2016
25 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
27 Oct 2017 AA Micro company accounts made up to 31 January 2017
24 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
29 Oct 2016 AA Micro company accounts made up to 31 January 2016
12 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
28 Oct 2015 AA Micro company accounts made up to 31 January 2015
27 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
13 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
22 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
28 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
22 Dec 2011 AA Total exemption full accounts made up to 31 January 2011
30 Aug 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
26 Aug 2011 TM02 Termination of appointment of Hf Secretarial Services Limited as a secretary
26 Jul 2011 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 26 July 2011
31 Jan 2011 AA Total exemption full accounts made up to 31 January 2010
20 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
24 Nov 2009 AA Total exemption full accounts made up to 31 January 2009