- Company Overview for TAX REFUND CENTRE LIMITED (11891819)
- Filing history for TAX REFUND CENTRE LIMITED (11891819)
- People for TAX REFUND CENTRE LIMITED (11891819)
- More for TAX REFUND CENTRE LIMITED (11891819)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 23 January 2025 with updates | |
23 Jan 2025 | AD01 | Registered office address changed from 794 High Street Kingswinford DY6 8BQ England to 50 Princes Street Ipswich IP1 1RJ on 23 January 2025 | |
23 Jan 2025 | AP01 | Appointment of Mr Peter Kelly as a director on 23 January 2025 | |
23 Jan 2025 | PSC01 | Notification of Peter Kelly as a person with significant control on 23 January 2025 | |
23 Jan 2025 | PSC07 | Cessation of Ben Hawkes as a person with significant control on 23 January 2025 | |
23 Jan 2025 | TM01 | Termination of appointment of Ben Hawkes as a director on 23 January 2025 | |
18 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
05 Feb 2024 | CH01 | Director's details changed for Mr Ben Hawkes on 5 February 2024 | |
05 Feb 2024 | PSC04 | Change of details for Mr Ben Hawkes as a person with significant control on 5 February 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Nov 2023 | AD01 | Registered office address changed from 1 Charterhouse Mews London EC1M 6BB England to 794 High Street Kingswinford DY6 8BQ on 13 November 2023 | |
08 Sep 2023 | TM01 | Termination of appointment of Andrew John Robinson Aca as a director on 8 September 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
20 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
26 Aug 2022 | AAMD | Amended micro company accounts made up to 31 March 2021 | |
29 Jun 2022 | AD01 | Registered office address changed from 4 the Oaks, Clews Road Redditch B98 7st England to 1 Charterhouse Mews London EC1M 6BB on 29 June 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
23 Mar 2022 | PSC04 | Change of details for Mr Ben Hawkes as a person with significant control on 18 March 2022 | |
01 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
22 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
26 Nov 2020 | AP01 | Appointment of Mr Andrew John Robinson Aca as a director on 1 November 2020 | |
23 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2020 | CERTNM |
Company name changed rufus and george - capital allowances LIMITED\certificate issued on 13/10/20
|
|
16 Jun 2020 | RESOLUTIONS |
Resolutions
|