Advanced company searchLink opens in new window

REFRESH U LIMITED

Company number 03915121

Filter by category

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)
04 Apr 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 11
21 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
07 Jul 2015 TM01 Termination of appointment of Peter Scobey as a director on 22 June 2015
02 Jul 2015 TM01 Termination of appointment of Terry Knights as a director on 11 May 2015
03 Mar 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 11
22 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Mar 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 11
18 Mar 2014 AD01 Registered office address changed from Unit 18a Lenham Storage Ham Lane Lenham Maidstone Kent ME17 2LH on 18 March 2014
02 Dec 2013 CH01 Director's details changed for Peter Scobey on 2 December 2013
16 Aug 2013 CH01 Director's details changed for Peter Scobey on 15 August 2013
16 Aug 2013 CH03 Secretary's details changed for Peter Scobey on 16 August 2013
11 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
20 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
26 Apr 2012 AA Total exemption full accounts made up to 31 January 2012
20 Mar 2012 AP01 Appointment of Diane Hunter as a director
20 Mar 2012 TM01 Termination of appointment of John Steen as a director
20 Mar 2012 TM01 Termination of appointment of David Graddon as a director
10 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
01 Jun 2011 AA Total exemption full accounts made up to 31 January 2011
23 Mar 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
27 May 2010 TM01 Termination of appointment of John Plummer as a director
27 May 2010 TM01 Termination of appointment of Cevat Riza as a director
19 May 2010 AA Total exemption full accounts made up to 31 January 2010
23 Mar 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Timothy James Varney on 31 December 2009