- Company Overview for REFRESH HOLDCO LTD (NI685232)
- Filing history for REFRESH HOLDCO LTD (NI685232)
- People for REFRESH HOLDCO LTD (NI685232)
- More for REFRESH HOLDCO LTD (NI685232)
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
|
|
20 May 2022 | RESOLUTIONS |
Resolutions
|
|
17 May 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
04 May 2022 | SH01 |
Statement of capital following an allotment of shares on 26 April 2022
|
|
04 May 2022 | SH08 | Change of share class name or designation | |
24 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-24
|