Reflex Nutrition Ltd was founded on 13 December 1996 with its registered office in London, it's status at Companies House is "Active". The business employs 51-100 people. There are 3 directors listed as Schofield, Rosalyn Sharon, Phillips, James Steven Turner, Phillips, Louise for this business. This organisation is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PHILLIPS, James Steven Turner | 13 December 1996 | 01 March 2017 | 1 |
PHILLIPS, Louise | 02 April 2012 | 01 March 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHOFIELD, Rosalyn Sharon | 01 March 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 June 2020 | |
AA01 - Change of accounting reference date | 15 April 2020 | |
CS01 - N/A | 06 January 2020 | |
CH01 - Change of particulars for director | 10 June 2019 | |
AA - Annual Accounts | 13 May 2019 | |
CS01 - N/A | 22 January 2019 | |
AA - Annual Accounts | 25 May 2018 | |
PSC02 - N/A | 25 January 2018 | |
PSC07 - N/A | 25 January 2018 | |
PSC07 - N/A | 25 January 2018 | |
CS01 - N/A | 25 January 2018 | |
AP01 - Appointment of director | 16 October 2017 | |
AA01 - Change of accounting reference date | 14 September 2017 | |
AA - Annual Accounts | 13 September 2017 | |
AD01 - Change of registered office address | 29 March 2017 | |
MR04 - N/A | 29 March 2017 | |
MR04 - N/A | 29 March 2017 | |
MR04 - N/A | 29 March 2017 | |
TM01 - Termination of appointment of director | 14 March 2017 | |
TM01 - Termination of appointment of director | 14 March 2017 | |
TM02 - Termination of appointment of secretary | 14 March 2017 | |
AP01 - Appointment of director | 14 March 2017 | |
AP01 - Appointment of director | 14 March 2017 | |
AP03 - Appointment of secretary | 14 March 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 18 August 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 09 February 2015 | |
AA - Annual Accounts | 06 August 2014 | |
AR01 - Annual Return | 07 January 2014 | |
MR01 - N/A | 01 November 2013 | |
AA - Annual Accounts | 24 July 2013 | |
SH08 - Notice of name or other designation of class of shares | 19 July 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AP01 - Appointment of director | 08 January 2013 | |
SH01 - Return of Allotment of shares | 03 October 2012 | |
AA - Annual Accounts | 06 September 2012 | |
AR01 - Annual Return | 15 May 2012 | |
AD01 - Change of registered office address | 01 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 September 2011 | |
MG01 - Particulars of a mortgage or charge | 15 July 2011 | |
AA - Annual Accounts | 27 June 2011 | |
AR01 - Annual Return | 13 April 2011 | |
MG01 - Particulars of a mortgage or charge | 23 September 2010 | |
AA - Annual Accounts | 22 June 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
RESOLUTIONS - N/A | 31 December 2009 | |
RESOLUTIONS - N/A | 31 December 2009 | |
SH08 - Notice of name or other designation of class of shares | 31 December 2009 | |
SH01 - Return of Allotment of shares | 31 December 2009 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 18 March 2009 | |
AA - Annual Accounts | 26 September 2008 | |
395 - Particulars of a mortgage or charge | 01 April 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 02 January 2008 | |
AA - Annual Accounts | 09 May 2007 | |
363s - Annual Return | 09 May 2007 | |
363s - Annual Return | 16 May 2006 | |
AA - Annual Accounts | 23 December 2005 | |
363s - Annual Return | 04 April 2005 | |
AA - Annual Accounts | 21 December 2004 | |
363s - Annual Return | 02 February 2004 | |
AA - Annual Accounts | 04 December 2003 | |
363s - Annual Return | 02 January 2003 | |
AA - Annual Accounts | 05 November 2002 | |
363s - Annual Return | 04 February 2002 | |
AA - Annual Accounts | 28 December 2001 | |
363s - Annual Return | 27 December 2000 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 22 March 2000 | |
AA - Annual Accounts | 03 November 1999 | |
363s - Annual Return | 17 December 1998 | |
AA - Annual Accounts | 12 October 1998 | |
363s - Annual Return | 03 February 1998 | |
288b - Notice of resignation of directors or secretaries | 15 January 1997 | |
288b - Notice of resignation of directors or secretaries | 15 January 1997 | |
288a - Notice of appointment of directors or secretaries | 15 January 1997 | |
288a - Notice of appointment of directors or secretaries | 15 January 1997 | |
NEWINC - New incorporation documents | 13 December 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 October 2013 | Fully Satisfied |
N/A |
Debenture | 11 July 2011 | Fully Satisfied |
N/A |
Legal charge | 22 September 2010 | Fully Satisfied |
N/A |
Legal charge | 31 March 2008 | Fully Satisfied |
N/A |