- Company Overview for REFUGEE FUTURES LTD (08973811)
- Filing history for REFUGEE FUTURES LTD (08973811)
- People for REFUGEE FUTURES LTD (08973811)
- More for REFUGEE FUTURES LTD (08973811)
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) |
---|---|---|---|
18 Jan 2022 | AD01 | Registered office address changed from 11 Lorne Court Stockton-on-Tees TS18 3UB England to 6 Coatham Road Stockton-on-Tees TS19 8QY on 18 January 2022 | |
05 Jan 2022 | CH01 | Director's details changed for Dr William Williams on 1 January 2022 | |
05 Jan 2022 | TM01 | Termination of appointment of William Edward Braviner as a director on 30 December 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
18 May 2021 | AP01 | Appointment of Mrs Ursula Ruth Hicks as a director on 18 May 2021 | |
18 May 2021 | RESOLUTIONS |
Resolutions
|
|
04 May 2021 | AA | Micro company accounts made up to 30 April 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
05 Jan 2021 | AP01 | Appointment of Dr William Williams as a director on 1 January 2021 | |
04 Dec 2020 | AP01 | Appointment of Mr Peter John Chapman as a director on 30 November 2020 | |
04 Dec 2020 | TM01 | Termination of appointment of Sarah Searle as a director on 30 November 2020 | |
04 Dec 2020 | TM01 | Termination of appointment of Rachel Peters as a director on 30 November 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from 23 Deepdale Avenue Stockton-on-Tees TS18 2QE England to 11 Lorne Court Stockton-on-Tees TS18 3UB on 23 November 2020 | |
15 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
04 Jan 2020 | TM01 | Termination of appointment of Alan John Farish as a director on 31 December 2019 | |
28 Sep 2019 | TM01 | Termination of appointment of Maria Catterick as a director on 20 September 2019 | |
26 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
10 Apr 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
04 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
10 May 2017 | AD01 | Registered office address changed from 111 High Street High Street Stockton-on-Tees TS18 1BB England to 23 Deepdale Avenue Stockton-on-Tees TS18 2QE on 10 May 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
04 Apr 2017 | TM01 | Termination of appointment of Laurence William Waters as a director on 27 March 2017 |