REFRACT SOFTWARE LTD

123 Wellington Road South, Stockport, SK1 3TH, Cheshire, England
StatusACTIVE
Company No.09442760
CategoryPrivate Limited Company
Incorporated17 Feb 2015
Age9 years, 3 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of director termination with name

Date: 26 Sep 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Scott Centurino

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 12 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 15 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 12 Dec 2016

Action Date: 14 Nov 2016

Category: Capital

Type: SH02

Date: 2016-11-14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

MINDTOACTION LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11101172
Status:ACTIVE
Category:Private Limited Company

MORE ELECTRICAL LIMITED

25 LEIGHWOOD AVENUE,LEIGH-ON-SEA,SS9 4LF

Number:08985789
Status:ACTIVE
Category:Private Limited Company

NWL FINANCIAL LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:07984100
Status:ACTIVE
Category:Private Limited Company

POLKA PUBLIC RELATIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07394173
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