REFRESH BRANDS LIMITED
Status | ACTIVE |
Company No. | 08771939 |
Category | Private Limited Company |
Incorporated | 12 Nov 2013 |
Age | 10 years, 5 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
REFRESH BRANDS LIMITED is an active private limited company with number 08771939. It was incorporated 10 years, 5 months, 17 days ago, on 12 November 2013. The company address is Timsons Business Centre Timsons Business Centre, Kettering, NN16 8NQ, Northants, England.
Company Fillings
Second filing capital allotment shares
Date: 22 Jan 2024
Action Date: 05 Jan 2024
Category: Capital
Type: RP04SH01
Date: 2024-01-05
Capital : 584.4340 GBP
Documents
Capital allotment shares
Date: 11 Jan 2024
Action Date: 05 Jan 2024
Category: Capital
Type: SH01
Date: 2024-01-05
Capital : 584.434 GBP
Documents
Capital allotment shares
Date: 11 Jan 2024
Action Date: 31 Dec 2023
Category: Capital
Type: SH01
Capital : 578.7889 GBP
Date: 2023-12-31
Documents
Capital allotment shares
Date: 11 Jan 2024
Action Date: 31 Dec 2023
Category: Capital
Type: SH01
Capital : 578.7889 GBP
Date: 2023-12-31
Documents
Capital allotment shares
Date: 10 Jan 2024
Action Date: 31 Dec 2023
Category: Capital
Type: SH01
Capital : 578.7889 GBP
Date: 2023-12-31
Documents
Confirmation statement with updates
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Capital allotment shares
Date: 03 Oct 2023
Action Date: 22 Sep 2023
Category: Capital
Type: SH01
Capital : 573.7889 GBP
Date: 2023-09-22
Documents
Mortgage satisfy charge full
Date: 23 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087719390001
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital allotment shares
Date: 06 Jan 2023
Action Date: 30 Dec 2022
Category: Capital
Type: SH01
Capital : 536.1346 GBP
Date: 2022-12-30
Documents
Confirmation statement with updates
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type micro entity
Date: 03 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital allotment shares
Date: 24 Jan 2022
Action Date: 21 Jan 2022
Category: Capital
Type: SH01
Capital : 509.49 GBP
Date: 2022-01-21
Documents
Confirmation statement with updates
Date: 29 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Resolution
Date: 26 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 25 Aug 2021
Action Date: 12 Aug 2021
Category: Capital
Type: SH02
Date: 2021-08-12
Documents
Capital allotment shares
Date: 13 Jul 2021
Action Date: 07 Jul 2021
Category: Capital
Type: SH01
Capital : 508.6 GBP
Date: 2021-07-07
Documents
Capital allotment shares
Date: 11 Jun 2021
Action Date: 01 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-01
Capital : 502 GBP
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital allotment shares
Date: 08 Apr 2021
Action Date: 01 Apr 2021
Category: Capital
Type: SH01
Capital : 434.2 GBP
Date: 2021-04-01
Documents
Confirmation statement with updates
Date: 08 Dec 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Capital allotment shares
Date: 23 Nov 2020
Action Date: 18 Nov 2020
Category: Capital
Type: SH01
Capital : 429.2 GBP
Date: 2020-11-18
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Capital allotment shares
Date: 31 Mar 2020
Action Date: 25 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-25
Capital : 420.5 GBP
Documents
Confirmation statement with updates
Date: 19 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Capital allotment shares
Date: 07 Nov 2019
Action Date: 06 Nov 2019
Category: Capital
Type: SH01
Capital : 401.1 GBP
Date: 2019-11-06
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital allotment shares
Date: 01 Apr 2019
Action Date: 29 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-29
Capital : 382.7 GBP
Documents
Capital allotment shares
Date: 13 Mar 2019
Action Date: 08 Mar 2019
Category: Capital
Type: SH01
Capital : 364.3 GBP
Date: 2019-03-08
Documents
Confirmation statement with updates
Date: 14 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital allotment shares
Date: 18 May 2018
Action Date: 20 Apr 2018
Category: Capital
Type: SH01
Date: 2018-04-20
Capital : 359.3 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087719390001
Charge creation date: 2018-02-08
Documents
Capital allotment shares
Date: 06 Feb 2018
Action Date: 31 Jan 2018
Category: Capital
Type: SH01
Capital : 341.3 GBP
Date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Address
Type: AD01
New address: Timsons Business Centre Bath Road Kettering Northants NN16 8NQ
Old address: Satra Innovation Park, Satra House Rockingham Road Kettering Northants NN16 9JD
Change date: 2016-03-03
Documents
Change corporate secretary company with change date
Date: 25 Feb 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-02-22
Officer name: Afp Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Change person director company with change date
Date: 17 Nov 2015
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-12
Officer name: Rahi Daneshmand
Documents
Change person director company with change date
Date: 10 Sep 2015
Action Date: 24 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rahi Daneshmand
Change date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Capital allotment shares
Date: 29 Oct 2014
Action Date: 29 Oct 2014
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2014-10-29
Documents
Capital allotment shares
Date: 18 Sep 2014
Action Date: 17 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-17
Capital : 276 GBP
Documents
Capital allotment shares
Date: 18 Sep 2014
Action Date: 02 Sep 2014
Category: Capital
Type: SH01
Capital : 210 GBP
Date: 2014-09-02
Documents
Resolution
Date: 16 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 05 Sep 2014
Action Date: 27 Aug 2014
Category: Capital
Type: SH02
Date: 2014-08-27
Documents
Resolution
Date: 05 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint corporate secretary company with name date
Date: 04 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-09-01
Officer name: Afp Services Limited
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-04
Old address: 6Th Floor 94-96 Wigmore Street London W1U 3RF United Kingdom
New address: Satra Innovation Park, Satra House Rockingham Road Kettering Northants NN16 9JD
Documents
Capital allotment shares
Date: 22 Nov 2013
Action Date: 12 Nov 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-11-12
Documents
Change account reference date company current extended
Date: 22 Nov 2013
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2014-12-31
Documents
Termination secretary company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tadco Secretarial Services Limited
Documents
Termination director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tina-Marie Akbari
Documents
Termination director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tadco Directors Limited
Documents
Appoint person director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rahi Daneshmand
Documents
Some Companies
82 SECOND AVENUE,CHELMSFORD,CM1 4EU
Number: | 07540328 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9, 6 GREAT NORTH WAY,LONDON,NW4 1JB
Number: | 04517491 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE F8 HARTSBOURNE HOUSE,WATFORD,WD19 5EF
Number: | 11286815 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 MARKET PLACE,PRESCOT,L34 5SB
Number: | 11383379 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROCHESTER PARADE,FELTHAM,TW13 4HU
Number: | 08851985 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENSVILLE (STAFFORD) MANAGEMENT LIMITED
NORTH POINT,SHREWSBURY,SY1 3BF
Number: | 05181194 |
Status: | ACTIVE |
Category: | Private Limited Company |