- Company Overview for REFRESH PERSONAL FINANCE LTD (07369895)
- Filing history for REFRESH PERSONAL FINANCE LTD (07369895)
- People for REFRESH PERSONAL FINANCE LTD (07369895)
- More for REFRESH PERSONAL FINANCE LTD (07369895)
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) |
---|---|---|---|
07 Jan 2021 | TM01 | Termination of appointment of Guy Richard Wakeley as a director on 4 January 2021 | |
04 Jan 2021 | SH20 | Statement by Directors | |
04 Jan 2021 | SH19 |
Statement of capital on 4 January 2021
|
|
04 Jan 2021 | CAP-SS | Solvency Statement dated 16/12/20 | |
04 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2020 | AP04 | Appointment of Prism Cosec Limited as a secretary on 26 August 2020 | |
10 Aug 2020 | AP01 | Appointment of Mr Neville Jonathon Fell as a director on 30 July 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Seema Sangar as a director on 29 July 2020 | |
27 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
13 Mar 2020 | CS01 | Confirmation statement made on 28 February 2020 with no updates | |
04 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
04 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
04 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
04 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
02 May 2019 | TM01 | Termination of appointment of Paul Woodworth as a director on 30 April 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
13 Feb 2019 | PSC05 | Change of details for Equiniti Gateway Limited as a person with significant control on 13 February 2019 | |
06 Feb 2019 | CH01 | Director's details changed for Ms Seema Sangar on 31 January 2019 | |
06 Feb 2019 | CH01 | Director's details changed for Mr Paul Woodworth on 31 January 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS on 1 February 2019 | |
05 Nov 2018 | CH01 | Director's details changed for Ms Seema Sangar on 23 October 2018 | |
19 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
07 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
07 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 |