Advanced company searchLink opens in new window

REFLEX MARKETING & PROMOTIONS LIMITED

Company number 03130443

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)
25 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
25 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/23
25 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/23
02 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/23
02 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/23
19 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2024 CS01 Confirmation statement made on 24 November 2023 with no updates
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
09 May 2023 AA Accounts for a dormant company made up to 31 July 2022
06 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
12 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/21
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
23 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with updates
15 Jun 2021 AA01 Current accounting period extended from 31 March 2021 to 31 July 2021
29 Mar 2021 PSC02 Notification of Fluid Branding Holdings Limited as a person with significant control on 26 March 2021
29 Mar 2021 AP01 Appointment of Mr Kyle Francis Scott as a director on 26 March 2021
29 Mar 2021 AP01 Appointment of Mr Miles Alan Lovegrove as a director on 26 March 2021
29 Mar 2021 TM02 Termination of appointment of Jonathan Walker as a secretary on 26 March 2021
29 Mar 2021 AD01 Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB to Esam Carluddon Technology Park Carluddon St. Austell Cornwall PL26 8WE on 29 March 2021
29 Mar 2021 TM01 Termination of appointment of Jonathan Walker as a director on 26 March 2021
29 Mar 2021 TM01 Termination of appointment of Donald Olivier Hinkins as a director on 26 March 2021
29 Mar 2021 PSC07 Cessation of Donald Olivier Hinkins as a person with significant control on 26 March 2021
29 Mar 2021 MR04 Satisfaction of charge 1 in full
05 Mar 2021 AA Total exemption full accounts made up to 31 March 2020