Advanced company searchLink opens in new window

REFUGEE FUTURES LTD

Company number 08973811

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-18
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