Advanced company searchLink opens in new window

THE REFUND EXPERTS LIMITED

Company number 07685076

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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