REFURBISH MY HOUSE LTD

13 Dean Road, Sittingbourne, ME10 2DG, Kent, England
StatusACTIVE
Company No.08915045
CategoryPrivate Limited Company
Incorporated27 Feb 2014
Age10 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

REFURBISH MY HOUSE LTD is an active private limited company with number 08915045. It was incorporated 10 years, 2 months, 18 days ago, on 27 February 2014. The company address is 13 Dean Road, Sittingbourne, ME10 2DG, Kent, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 29 Mar 2023

Action Date: 28 Feb 2021

Category: Accounts

Type: AAMD

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-20

Officer name: Mr Sri Kesawarna Rajadurai

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2021

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sri Kesawarna Rajadurai

Change date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sri Kesawarna Rajadurai

Change date: 2020-01-10

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sri Kesawarna Rajadurai

Change date: 2020-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

New address: 13 Dean Road Sittingbourne Kent ME10 2DG

Change date: 2020-01-13

Old address: Flat 16 Hillside 161 - 163 Carshalton Road Sutton SM1 4NG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 16 Apr 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AAMD

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

Old address: 85 Totterdown Street London SW17 8TB England

New address: Flat 16 Hillside 161 - 163 Carshalton Road Sutton SM1 4NG

Change date: 2018-10-29

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-25

Officer name: Mr Sri Kesawarna Rajadurai

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-20

Officer name: Mr Sri Kesawarna Rajadurai

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

New address: 85 Totterdown Street London SW17 8TB

Old address: 24 Kimble Road London Surrey SW19 2AS England

Change date: 2017-09-27

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 24 Aug 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AAMD

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-27

Officer name: Prashanthi Rajamohan

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-27

Officer name: Mr Sri Kesawarna Rajadurai

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Address

Type: AD01

Old address: 24 Kimble Road Kimble Road London Surrey SW19 2AS England

New address: 24 Kimble Road London Surrey SW19 2AS

Change date: 2016-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

Old address: 52 Lady Margaret Road Ground Floor Flat Southall UB1 2RB

New address: 24 Kimble Road Kimble Road London Surrey SW19 2AS

Change date: 2016-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Incorporation company

Date: 27 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A SCIORTINO ENGINEERING LIMITED

11 MILVERTON HILL,LEAMINGTON SPA,CV32 5JA

Number:09967046
Status:ACTIVE
Category:Private Limited Company

EASTBANK NEWS LIMITED

57 BAR LANE,BOLTON,BL1 7JD

Number:06844437
Status:ACTIVE
Category:Private Limited Company

JAMES COMPUTING LIMITED

THE HOLLINS,UNSWORTH,BL9 8AT

Number:02828166
Status:LIQUIDATION
Category:Private Limited Company

RRAW CONSTRUCTION LTD

107 BRICKFIELD STUDIOS,LONDON,E3 3LT

Number:10603898
Status:ACTIVE
Category:Private Limited Company

S.J. ANDERSON & SONS LTD

41 BEANSTOWN ROAD,CO ANTRIM,BT28 3QS

Number:NI021909
Status:ACTIVE
Category:Private Limited Company

THE BENJAMIN DIMENSION LIMITED

BANK HOUSE,EDINBURGH,EH9 2AB

Number:SC575357
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