- Company Overview for THE REFUND EXPERTS LIMITED (07685076)
- Filing history for THE REFUND EXPERTS LIMITED (07685076)
- People for THE REFUND EXPERTS LIMITED (07685076)
- More for THE REFUND EXPERTS LIMITED (07685076)
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) |
---|---|---|---|
27 Jun 2017 | PSC01 | Notification of Neil Hackley as a person with significant control on 6 April 2016 | |
30 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
30 Apr 2016 | AA | Micro company accounts made up to 31 July 2015 | |
01 Feb 2016 | AD01 | Registered office address changed from 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ to Harlow Enterprise Centre Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 1 February 2016 | |
09 Jul 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
09 Jul 2015 | CH01 | Director's details changed for Mr Neil Hackley on 9 July 2015 | |
30 Apr 2015 | AA | Micro company accounts made up to 31 July 2014 | |
12 Mar 2015 | TM01 | Termination of appointment of John Drewe Abbotts as a director on 12 March 2015 | |
03 Nov 2014 | AP01 | Appointment of Mr Neil Hackley as a director on 3 November 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
02 Jun 2014 | AP01 | Appointment of Mr John Abbotts as a director | |
02 Jun 2014 | TM01 | Termination of appointment of Marie-Lorraine Cunin as a director | |
02 Jun 2014 | AD01 | Registered office address changed from 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 2 June 2014 | |
19 May 2014 | AR01 | Annual return made up to 19 May 2014 with full list of shareholders | |
19 May 2014 | TM01 | Termination of appointment of Neil Hackley as a director | |
19 May 2014 | AP01 | Appointment of Ms Marie-Lorraine Francoise Cunin as a director | |
08 May 2014 | AD01 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England on 8 May 2014 | |
27 Sep 2013 | AR01 | Annual return made up to 27 September 2013 with full list of shareholders | |
27 Sep 2013 | CH01 | Director's details changed for Mr Neil Brackley on 27 September 2013 | |
27 Sep 2013 | TM01 | Termination of appointment of Adam Given-Wilson as a director | |
27 Sep 2013 | AP01 | Appointment of Mr Neil Brackley as a director | |
18 Sep 2013 | AD01 | Registered office address changed from Central Court 25 Southampton Buildings Chancery Lane London WC2A 1LA England on 18 September 2013 | |
01 Aug 2013 | TM01 | Termination of appointment of Jonathan Torrealba as a director | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 July 2013 |