Advanced company searchLink opens in new window

REFINED BRANDS LIMITED

Company number 13175575

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)
17 Jul 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jul 2023 MA Memorandum and Articles of Association
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 29 June 2023
  • GBP 6,560,519
17 Jul 2023 SH08 Change of share class name or designation
17 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,500
06 Jun 2023 AP01 Appointment of Ms Anastasia Fadeeva as a director on 22 May 2023
06 Jun 2023 TM01 Termination of appointment of Lee Eric Harlow as a director on 22 May 2023
22 Mar 2023 CERTNM Company name changed agt celtic LIMITED\certificate issued on 22/03/23
  • RES15 ‐ Change company name resolution on 2023-03-16
22 Mar 2023 CONNOT Change of name notice
28 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
20 Jan 2023 MR01 Registration of charge 131755750002, created on 9 January 2023
18 Jan 2023 CH01 Director's details changed for Mr James Williams on 18 January 2023
05 Dec 2022 SH01 Statement of capital following an allotment of shares on 28 November 2022
  • GBP 6,547,356
28 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2022 SH01 Statement of capital following an allotment of shares on 16 November 2022
  • GBP 6,536,700
28 Nov 2022 MA Memorandum and Articles of Association
24 Nov 2022 MR01 Registration of charge 131755750001, created on 23 November 2022
22 Nov 2022 AP01 Appointment of Melissa Jane Nicholson as a director on 16 November 2022
07 Nov 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 850
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
27 Oct 2022 AA Group of companies' accounts made up to 31 January 2022
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 17 September 2022
  • GBP 6,505,327
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 6,499,999
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 May 2022
  • GBP 6,499,599
30 Sep 2022 TM02 Termination of appointment of Clare Nicola Whitworth as a secretary on 17 September 2022