Advanced company searchLink opens in new window

NEONREFLEX LIMITED

Company number 02886780

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)
09 Apr 2024 AD01 Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 9 April 2024
02 Feb 2024 AA Total exemption full accounts made up to 3 May 2023
03 Aug 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
01 Feb 2023 AA Total exemption full accounts made up to 3 May 2022
05 Aug 2022 TM01 Termination of appointment of Lorraine Fay Wheeler as a director on 30 June 2022
05 Aug 2022 AP01 Appointment of Claire Marie Kelly as a director on 30 June 2022
20 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
03 May 2022 AA Total exemption full accounts made up to 3 May 2021
09 Aug 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
16 Apr 2021 TM01 Termination of appointment of Thomas Donald Blaise Hardman as a director on 19 February 2021
16 Apr 2021 AP01 Appointment of Lorraine Fay Wheeler as a director on 19 February 2021
04 Mar 2021 AA Total exemption full accounts made up to 3 May 2020
03 Mar 2021 CH04 Secretary's details changed for Iq Eq Secretaries (Jersey) Limited on 31 December 2020
06 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
03 Feb 2020 AA Total exemption full accounts made up to 3 May 2019
09 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
07 May 2019 AA Total exemption full accounts made up to 3 May 2018
06 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2019 CH04 Secretary's details changed for First Names Secretaries Limited on 25 March 2019
04 Apr 2019 CH02 Director's details changed for First Names Corporate Services Limited on 25 March 2019
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2018 CH02 Director's details changed for Winter Hill Financial Services Limited on 23 July 2018
27 Jul 2018 CH02 Director's details changed for First Names Corporate Services Limited on 23 July 2018
27 Jul 2018 CH01 Director's details changed for Mr Thomas Donald Blaise Hardman on 23 July 2018
27 Jul 2018 CH04 Secretary's details changed for First Names Secretaries Limited on 23 July 2018