REFRESH CS LTD

Primera Accountants Limited, First Floor Spitalfields House Primera Accountants Limited, First Floor Spitalfields House, Borehamwood, WD6 2FX, United Kingdom
StatusACTIVE
Company No.08033067
CategoryPrivate Limited Company
Incorporated17 Apr 2012
Age12 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

REFRESH CS LTD is an active private limited company with number 08033067. It was incorporated 12 years, 1 month, 16 days ago, on 17 April 2012. The company address is Primera Accountants Limited, First Floor Spitalfields House Primera Accountants Limited, First Floor Spitalfields House, Borehamwood, WD6 2FX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-05

Old address: Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB England

New address: Primera Accountants Limited, First Floor Spitalfields House Stirling Way Borehamwood WD6 2FX

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Address

Type: AD01

New address: Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB

Change date: 2020-08-07

Old address: C/O Sp Accounting 3 George Street Watford WD18 0BX England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maisam Fazel

Change date: 2017-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-14

Old address: C/O Sp Accounting 54 Clarendon Road Watford WD17 1DU England

New address: C/O Sp Accounting 3 George Street Watford WD18 0BX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dentax Protection Ltd

Termination date: 2015-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-13

Old address: 65a High Street Stevenage Hertfordshire SG1 3AQ

New address: C/O Sp Accounting 54 Clarendon Road Watford WD17 1DU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Greenfields Hr Ltd

Documents

View document PDF

Appoint corporate secretary company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dentax Protection Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Termination secretary company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zulfikarali Fazel

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Greenfields Hr Ltd

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mzf LIMITED\certificate issued on 23/01/13

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2012

Action Date: 29 May 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-05-29

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fatima Fazel

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maisam Fazel

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Zulfikarali Fazel

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 17 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JENNI WAUGH CONSULTING LTD

24 PERDISWELL STREET,WORCESTER,WR3 7HZ

Number:09266169
Status:ACTIVE
Category:Private Limited Company

NOVACLUB LTD

OFFICE 3 146-148 BURY OLD ROAD,MANCHESTER,M45 6AT

Number:11383711
Status:ACTIVE
Category:Private Limited Company

PRESTON STUDENT PROPERTIES LTD

RICHMOND HOUSE,PRESTON,PR1 4DX

Number:08411819
Status:ACTIVE
Category:Private Limited Company

SABRE RENTALS LIMITED

133 RHYMNEY STREET,CARDIFF,CF24 4DL

Number:10680369
Status:ACTIVE
Category:Private Limited Company

SCARBOROUGH PROPERTY DEVELOPMENTS LIMITED

EUROPA HOUSE,SCARBOROUGH,YO11 2AQ

Number:07036711
Status:ACTIVE
Category:Private Limited Company

SF GYMS LIMITED

4TH FLOOR,LONDON,,EC1N 8LE

Number:08640991
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source