Advanced company searchLink opens in new window

REFRESH HOLDCO LTD

Company number NI685232

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)
23 Jan 2025 CS01 Confirmation statement made on 23 January 2025 with no updates
11 Mar 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
18 Dec 2023 AA Group of companies' accounts made up to 31 May 2023
10 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with updates
15 Dec 2022 AA01 Current accounting period extended from 31 May 2022 to 31 May 2023
05 Jul 2022 AA01 Previous accounting period shortened from 31 January 2023 to 31 May 2022
25 May 2022 SH01 Statement of capital following an allotment of shares on 26 April 2022
  • GBP 495,001
20 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 May 2022 AP01 Appointment of Mr Daniel Mark Elson as a director on 26 April 2022
11 May 2022 AP01 Appointment of Mr Philip Wilson Mcmichael as a director on 26 April 2022
11 May 2022 AP01 Appointment of Mr Robert Francis Clarke as a director on 26 April 2022
11 May 2022 MA Memorandum and Articles of Association
11 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2022 AD01 Registered office address changed from Murray House Murray Street Belfast BT1 6DN United Kingdom to Unit 1 Mallusk View Central Park Newtonabbey BT36 4FR on 10 May 2022
09 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 May 2022 SH01 Statement of capital following an allotment of shares on 26 April 2022
  • GBP 191,546
04 May 2022 SH08 Change of share class name or designation
24 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-24
  • GBP 1