Advanced company searchLink opens in new window

REFRESH PERSONAL FINANCE LTD

Company number 07369895

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)
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
  • GBP 1
04 Jan 2021 CAP-SS Solvency Statement dated 16/12/20
04 Jan 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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