Advanced company searchLink opens in new window

REFRESH CS LTD

Company number 08033067

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)
30 Jan 2025 AA Micro company accounts made up to 30 April 2024
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
14 Jan 2024 AA Micro company accounts made up to 30 April 2023
05 Jul 2023 AD01 Registered office address changed from Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB England to Primera Accountants Limited, First Floor Spitalfields House Stirling Way Borehamwood WD6 2FX on 5 July 2023
27 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
15 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
15 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
28 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
16 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
17 Jan 2021 AA Micro company accounts made up to 30 April 2020
07 Aug 2020 AD01 Registered office address changed from C/O Sp Accounting 3 George Street Watford WD18 0BX England to Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB on 7 August 2020
16 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
22 Oct 2019 AA Micro company accounts made up to 30 April 2019
14 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
16 Jan 2019 AA Micro company accounts made up to 30 April 2018
15 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
27 Jan 2018 AA Micro company accounts made up to 30 April 2017
17 Mar 2017 CH01 Director's details changed for Maisam Fazel on 17 March 2017
17 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
29 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
16 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
14 Jan 2016 AD01 Registered office address changed from C/O Sp Accounting 54 Clarendon Road Watford WD17 1DU England to C/O Sp Accounting 3 George Street Watford WD18 0BX on 14 January 2016
03 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
13 Nov 2015 TM02 Termination of appointment of Dentax Protection Ltd as a secretary on 2 November 2015
13 Nov 2015 AD01 Registered office address changed from 65a High Street Stevenage Hertfordshire SG1 3AQ to C/O Sp Accounting 54 Clarendon Road Watford WD17 1DU on 13 November 2015