- Company Overview for REFRIGIWEAR UK BIDCO LIMITED (15449617)
- Filing history for REFRIGIWEAR UK BIDCO LIMITED (15449617)
- People for REFRIGIWEAR UK BIDCO LIMITED (15449617)
- Registers for REFRIGIWEAR UK BIDCO LIMITED (15449617)
- More for REFRIGIWEAR UK BIDCO LIMITED (15449617)
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 | AD03 | Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR | |
30 Jan 2025 | AD02 | Register inspection address has been changed to 11th Floor Two Snowhill Birmingham B4 6WR | |
29 Jan 2025 | CS01 | Confirmation statement made on 21 January 2025 with updates | |
10 Jun 2024 | CH01 | Director's details changed for Ryan Silberman on 10 June 2024 | |
10 Mar 2024 | AD01 | Registered office address changed from Gowling Wlg (Uk) Llp Two Snowhill Birmingham B4 6WR United Kingdom to The Granary School Road Three Hammers Common Neatishead Norwich NR12 8BU on 10 March 2024 | |
10 Mar 2024 | AP01 | Appointment of Ryan Silberman as a director on 6 March 2024 | |
10 Mar 2024 | AP01 | Appointment of Christopher Voudouris as a director on 6 March 2024 | |
10 Mar 2024 | AA01 | Current accounting period shortened from 31 January 2025 to 31 December 2024 | |
20 Feb 2024 | PSC08 | Notification of a person with significant control statement | |
20 Feb 2024 | PSC07 | Cessation of Rlepl Ltd as a person with significant control on 1 February 2024 | |
20 Feb 2024 | PSC02 | Notification of Rlepl Ltd as a person with significant control on 1 February 2024 | |
20 Feb 2024 | PSC09 | Withdrawal of a person with significant control statement on 20 February 2024 | |
06 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 1 February 2024
|
|
06 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 1 February 2024
|
|
29 Jan 2024 | NEWINC |
Incorporation
Statement of capital on 2024-01-29
|