REFUGEE FUTURES LTD

Catalyst House Catalyst House, Stockton-On-Tees, TS18 3NJ, England
StatusACTIVE
Company No.08973811
Category
Incorporated02 Apr 2014
Age10 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

REFUGEE FUTURES LTD is an active with number 08973811. It was incorporated 10 years, 1 month, 19 days ago, on 02 April 2014. The company address is Catalyst House Catalyst House, Stockton-on-tees, TS18 3NJ, England.



Company Fillings

Appoint person director company with name date

Date: 27 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-06

Officer name: Clair Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdul Malik Quraishi

Appointment date: 2023-03-16

Documents

View document PDF

Resolution

Date: 15 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 06 Apr 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Akondaawo John Kumpalume

Termination date: 2023-03-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-02

Officer name: Akondaawo John Kumpalume

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2023

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-10

Officer name: Mrs Suzan Mensaray

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2023

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catriona Macdonald

Appointment date: 2022-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Address

Type: AD01

Old address: 6 Coatham Road Stockton-on-Tees TS19 8QY England

New address: Catalyst House 27 Yarm Road Stockton-on-Tees TS18 3NJ

Change date: 2022-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-05

Officer name: Mr Akondaawo John Kumpalume

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Address

Type: AD01

New address: 6 Coatham Road Stockton-on-Tees TS19 8QY

Old address: 11 Lorne Court Stockton-on-Tees TS18 3UB England

Change date: 2022-01-18

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Dr William Williams

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 30 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Edward Braviner

Termination date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ursula Ruth Hicks

Appointment date: 2021-05-18

Documents

View document PDF

Resolution

Date: 18 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr William Williams

Appointment date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-30

Officer name: Mr Peter John Chapman

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Searle

Termination date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-30

Officer name: Rachel Peters

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: AD01

New address: 11 Lorne Court Stockton-on-Tees TS18 3UB

Change date: 2020-11-23

Old address: 23 Deepdale Avenue Stockton-on-Tees TS18 2QE England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2020

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: 15 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan John Farish

Termination date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-20

Officer name: Maria Catterick

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 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: 16 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

New address: 23 Deepdale Avenue Stockton-on-Tees TS18 2QE

Old address: 111 High Street High Street Stockton-on-Tees TS18 1BB England

Change date: 2017-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-27

Officer name: Laurence William Waters

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Address

Type: AD01

Old address: The Lighthouse Centre, 34 Yarm Road, Stockton TS18 3NG

New address: 111 High Street High Street Stockton-on-Tees TS18 1BB

Change date: 2016-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Harrison

Termination date: 2016-12-09

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachel Peters

Appointment date: 2016-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-14

Officer name: Mr Mark Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-17

Officer name: Mr Laurence William Waters

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Akondaawo John Kumpalume

Appointment date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Reverend William Edward Braviner

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Joy

Termination date: 2016-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-17

Officer name: Elaine Eley

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-04

Officer name: Elaine Joy

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-01

Officer name: Derek William Rosamond

Documents

Resolution

Date: 21 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Statement of companys objects

Date: 21 Oct 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Notice restriction on company articles

Date: 21 Oct 2014

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-18

Officer name: Reverend Derek Rosamond

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Searle

Appointment date: 2014-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-18

Officer name: Mrs Elaine Joy

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Maria Catterick

Appointment date: 2014-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-18

Officer name: Mrs Elaine Eley

Documents

View document PDF

Incorporation company

Date: 02 Apr 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AMINATA ASSOCIATES LLP

103 HANOVIA HOUSE,LONDON,W3 7YG

Number:OC349603
Status:ACTIVE
Category:Limited Liability Partnership

AMIX MEDIA LIMITED

601 INTERNATIONAL HOUSE,LONDON,W1B 2QD

Number:07420735
Status:ACTIVE
Category:Private Limited Company

BERT CARTON TRANSPORT LTD

221 ELMERSGREEN LANE,SKELMERSDALE,WN8 6SJ

Number:11232624
Status:ACTIVE
Category:Private Limited Company

BURGH BAR LTD

64 GLASGOW ROAD,PAISLEY,PA1 3PN

Number:SC545175
Status:ACTIVE
Category:Private Limited Company

CROI AN PHOBAIL LTD

UNIT 6-7 NORTH WEST BUSINESS COMPLEX,DERRY,BT48 8SE

Number:NI614784
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

METROCENTRE LANCASTER LLP

40 BROADWAY,LONDON,SW1H 0BT

Number:OC377408
Status:ACTIVE
Category:Limited Liability Partnership

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