Advanced company searchLink opens in new window

REFLEX INSTRUMENTS EUROPE LIMITED

Company number 06578405

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)
15 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
06 Mar 2014 AA Full accounts made up to 30 June 2013
09 Jul 2013 CERTNM Company name changed imdex europe LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
09 Jul 2013 CONNOT Change of name notice
20 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
02 Apr 2013 AA Full accounts made up to 30 June 2012
14 Nov 2012 TM02 Termination of appointment of Philip Jackson as a secretary
14 Nov 2012 AP03 Appointment of Mr Detlef Schwitters as a secretary
21 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
06 Mar 2012 AA Full accounts made up to 30 June 2011
24 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
29 Nov 2010 AA Full accounts made up to 30 June 2010
02 Jul 2010 CERTNM Company name changed reflex instruments europe LIMITED\certificate issued on 02/07/10
  • RES15 ‐ Change company name resolution on 2010-06-16
02 Jul 2010 CONNOT Change of name notice
22 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-16
13 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Mr Bernard William Ridgeway on 28 April 2010
26 Feb 2010 SH01 Statement of capital following an allotment of shares on 24 August 2008
  • GBP 1,999
16 Feb 2010 AP03 Appointment of Mr Philip Jackson as a secretary
21 Jan 2010 AA Full accounts made up to 30 June 2009
13 Jan 2010 AD01 Registered office address changed from International House Queens Road Brighton BN1 3XE on 13 January 2010
21 Oct 2009 AP01 Appointment of Mr Richard John Parfitt as a director
21 Oct 2009 AP01 Appointment of Mr Kevin Anthony Dundo as a director
21 Oct 2009 TM01 Termination of appointment of Ian Burston as a director
25 Aug 2009 DISS40 Compulsory strike-off action has been discontinued