REFRACT SOFTWARE LTD
Status | ACTIVE |
Company No. | 09442760 |
Category | Private Limited Company |
Incorporated | 17 Feb 2015 |
Age | 9 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
REFRACT SOFTWARE LTD is an active private limited company with number 09442760. It was incorporated 9 years, 3 months, 12 days ago, on 17 February 2015. The company address is 123 Wellington Road South, Stockport, SK1 3TH, Cheshire, England.
Company Fillings
Appoint person director company with name date
Date: 02 May 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-12
Officer name: Mr Robert Hill
Documents
Termination director company with name termination date
Date: 02 May 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bas Brukx
Termination date: 2024-01-12
Documents
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Accounts with accounts type small
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Second filing of director termination with name
Date: 26 Sep 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Scott Centurino
Documents
Confirmation statement with updates
Date: 15 Mar 2023
Action Date: 15 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-15
Documents
Confirmation statement with updates
Date: 14 Mar 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Appoint person director company with name date
Date: 09 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-02
Officer name: Mr Bas Brukx
Documents
Termination director company with name termination date
Date: 09 Feb 2023
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Centurino
Termination date: 2022-02-02
Documents
Accounts with accounts type small
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Change account reference date company current shortened
Date: 02 Dec 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 31 Mar 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Appoint person director company with name date
Date: 12 Mar 2021
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Centurino
Appointment date: 2020-12-08
Documents
Resolution
Date: 27 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 13 Jan 2021
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-08
Officer name: Mr Yuchun Lee
Documents
Capital allotment shares
Date: 12 Jan 2021
Action Date: 08 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-08
Capital : 4,011.13 GBP
Documents
Notification of a person with significant control
Date: 12 Jan 2021
Action Date: 08 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-08
Psc name: Yuchun Lee
Documents
Cessation of a person with significant control
Date: 12 Jan 2021
Action Date: 08 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kevin Mark Beales
Cessation date: 2020-12-08
Documents
Termination director company with name termination date
Date: 12 Jan 2021
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-08
Officer name: Mercia Fund Management (Nominees) Limited
Documents
Termination director company with name termination date
Date: 12 Jan 2021
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-08
Officer name: Maurice Henry Whittle
Documents
Termination director company with name termination date
Date: 12 Jan 2021
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Mark Beales
Termination date: 2020-12-08
Documents
Termination director company with name termination date
Date: 12 Jan 2021
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-08
Officer name: John Stanley Wales
Documents
Second filing of confirmation statement with made up date
Date: 23 Dec 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-03-02
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement
Date: 02 Mar 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Original description: 17/02/20 Statement of Capital gbp 3737.13
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Capital allotment shares
Date: 24 Sep 2019
Action Date: 05 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-05
Capital : 3,737.13 GBP
Documents
Resolution
Date: 24 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 05 Mar 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Resolution
Date: 12 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Dec 2018
Action Date: 05 Dec 2018
Category: Capital
Type: SH01
Capital : 3,013.02 GBP
Date: 2018-12-05
Documents
Capital allotment shares
Date: 20 Nov 2018
Action Date: 09 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-09
Capital : 2,929.33 GBP
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Resolution
Date: 05 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Sep 2018
Action Date: 21 Aug 2018
Category: Capital
Type: SH01
Capital : 2,904.22 GBP
Date: 2018-08-21
Documents
Confirmation statement with updates
Date: 06 Apr 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Capital allotment shares
Date: 15 Jan 2018
Action Date: 15 Dec 2017
Category: Capital
Type: SH01
Capital : 2,343.46 GBP
Date: 2017-12-15
Documents
Capital allotment shares
Date: 10 Nov 2017
Action Date: 01 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-01
Capital : 2,298.90 GBP
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Resolution
Date: 08 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Resolution
Date: 15 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 12 Dec 2016
Action Date: 14 Nov 2016
Category: Capital
Type: SH01
Capital : 2,004.86 GBP
Date: 2016-11-14
Documents
Capital alter shares subdivision
Date: 12 Dec 2016
Action Date: 14 Nov 2016
Category: Capital
Type: SH02
Date: 2016-11-14
Documents
Appoint corporate director company with name date
Date: 09 Dec 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Mercia Fund Management (Nominees) Limited
Appointment date: 2016-11-14
Documents
Capital allotment shares
Date: 03 Aug 2016
Action Date: 13 Jul 2016
Category: Capital
Type: SH01
Capital : 1,544 GBP
Date: 2016-07-13
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Capital allotment shares
Date: 09 May 2016
Action Date: 22 Apr 2016
Category: Capital
Type: SH01
Capital : 1,483 GBP
Date: 2016-04-22
Documents
Capital allotment shares
Date: 09 May 2016
Action Date: 11 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-11
Capital : 1,397 GBP
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Capital allotment shares
Date: 16 Feb 2016
Action Date: 20 Jan 2016
Category: Capital
Type: SH01
Capital : 1,317 GBP
Date: 2016-01-20
Documents
Capital allotment shares
Date: 16 Feb 2016
Action Date: 20 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-20
Capital : 1,300 GBP
Documents
Capital allotment shares
Date: 16 Feb 2016
Action Date: 20 Jan 2016
Category: Capital
Type: SH01
Capital : 1,250 GBP
Date: 2016-01-20
Documents
Capital allotment shares
Date: 21 Dec 2015
Action Date: 30 Oct 2015
Category: Capital
Type: SH01
Capital : 1,250 GBP
Date: 2015-10-30
Documents
Capital allotment shares
Date: 14 Dec 2015
Action Date: 30 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-30
Capital : 1,238 GBP
Documents
Capital allotment shares
Date: 14 Dec 2015
Action Date: 30 Oct 2015
Category: Capital
Type: SH01
Capital : 1,077 GBP
Date: 2015-10-30
Documents
Appoint person director company with name date
Date: 22 Jun 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-12
Officer name: Mr Maurice Henry Whittle
Documents
Appoint person director company with name date
Date: 22 Jun 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-12
Officer name: Mr John Stanley Wales
Documents
Capital allotment shares
Date: 08 May 2015
Action Date: 02 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-02
Capital : 1,000 GBP
Documents
Capital allotment shares
Date: 07 May 2015
Action Date: 02 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-02
Capital : 1,000 GBP
Documents
Capital allotment shares
Date: 07 May 2015
Action Date: 14 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-14
Capital : 1,000 GBP
Documents
Capital allotment shares
Date: 07 May 2015
Action Date: 02 Apr 2015
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2015-04-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Apr 2015
Action Date: 31 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-31
Charge number: 094427600001
Documents
Some Companies
CITY AND GUILDS FOR BUSINESS LIMITED
1 GILTSPUR STREET,LONDON,EC1A 9DD
Number: | 07637314 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERBYS FUTURE INSTALLATIONS LIMITED
3 DERBY ROAD,DERBYSHIRE,DE5 3EA
Number: | 05442088 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11101172 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LEIGHWOOD AVENUE,LEIGH-ON-SEA,SS9 4LF
Number: | 08985789 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GALLERY COURT,LONDON,SE1 4LL
Number: | 07984100 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07394173 |
Status: | ACTIVE |
Category: | Private Limited Company |