REFLEX PRINTED PLASTICS LIMITED
Status | ACTIVE |
Company No. | 09476087 |
Category | Private Limited Company |
Incorporated | 06 Mar 2015 |
Age | 9 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
REFLEX PRINTED PLASTICS LIMITED is an active private limited company with number 09476087. It was incorporated 9 years, 2 months, 23 days ago, on 06 March 2015. The company address is 51 St. Marys Road, Tonbridge, TN9 2LE, England.
Company Fillings
Confirmation statement with updates
Date: 11 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type dormant
Date: 20 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-30
Officer name: Ms Kim Henderson
Documents
Confirmation statement with no updates
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type dormant
Date: 25 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type dormant
Date: 08 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Second filing of director appointment with name
Date: 08 Sep 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Antony Jones
Documents
Cessation of a person with significant control
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gulam Shaikh
Cessation date: 2021-09-07
Documents
Notification of a person with significant control
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-09-07
Psc name: Anthony Jones
Documents
Termination director company with name termination date
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gulam Mohammed Shaikh
Termination date: 2021-09-07
Documents
Appoint person director company with name date
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Jones
Appointment date: 2021-09-07
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Change person director company with change date
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gulam Mohammed Shaikh
Change date: 2021-03-08
Documents
Accounts with accounts type dormant
Date: 03 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type dormant
Date: 30 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Address
Type: AD01
New address: 51 st. Marys Road Tonbridge TN9 2LE
Change date: 2019-04-01
Old address: 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP England
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type dormant
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type dormant
Date: 05 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type dormant
Date: 04 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Some Companies
MERCANTILE CHAMBERS,GLASGOW,G2 6TB
Number: | SC322855 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 27, LEEWARD COURT,LONDON,SE8 5DT
Number: | 10157062 |
Status: | ACTIVE |
Category: | Private Limited Company |
467 DUDLEY ROAD,WOLVERHAMPTON,WV2 3AF
Number: | 06927184 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ALBION STREET,HULL,HU1 3TG
Number: | 09056654 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST LUKES COURT MANAGEMENT COMPANY LIMITED
1 MIDDLEWICH ROAD,,HOLMES CHAPEL,CW4 7EA
Number: | 04116815 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4TH FLOOR PARCHMENT HOUSE,LONDON,EC1V 0JP
Number: | 07425857 |
Status: | ACTIVE |
Category: | Private Limited Company |