REFACTOR CODE LIMITED

17 Downs Road, Purley, CR8 1DS, Surrey, United Kingdom
StatusACTIVE
Company No.09505667
CategoryPrivate Limited Company
Incorporated24 Mar 2015
Age9 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

REFACTOR CODE LIMITED is an active private limited company with number 09505667. It was incorporated 9 years, 1 month, 28 days ago, on 24 March 2015. The company address is 17 Downs Road, Purley, CR8 1DS, Surrey, United Kingdom.



Company Fillings

Change person director company with change date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-29

Officer name: Mr Andrejs Arnautovs

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

Old address: Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent TN9 1HR United Kingdom

New address: 17 Downs Road Purley Surrey CR8 1DS

Change date: 2024-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Address

Type: AD01

Old address: C/O Apex Hildenbrook House the Slade Tonbridge TN9 1HR England

Change date: 2024-02-26

New address: Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent TN9 1HR

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-22

Officer name: Mr Andrejs Arnautovs

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

New address: C/O Apex Hildenbrook House the Slade Tonbridge TN9 1HR

Change date: 2021-05-19

Old address: 5 Castle Street Tonbridge Kent TN9 1BH England

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Address

Type: AD01

New address: 5 Castle Street Tonbridge Kent TN9 1BH

Change date: 2020-09-18

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Old address: Unit 11 Fonthill Road Hove East Sussex BN3 6HA England

Change date: 2017-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-11

Old address: Stream Cottage the Square Guildford GU5 9HG England

New address: Unit 11 Fonthill Road Hove East Sussex BN3 6HA

Documents

View document PDF

Incorporation company

Date: 24 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBINO MONK PM SERVICES 2013 LTD

51 MAES-Y-CWM STREET,BARRY,CF63 4EJ

Number:08509675
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ALPHAQUAKE LIMITED

1 HIGH STREET,ROYDON,CM19 5HJ

Number:02135188
Status:ACTIVE
Category:Private Limited Company

M H PROPERTY SERVICES LIMITED

OLD BANK BUILDINGS,CRADLEY HEATH,B64 5HY

Number:10697489
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARATHON FABRICATIONS LIMITED

ROXBURGHE HOUSE,LONDON,W1R 7PB

Number:02184048
Status:LIQUIDATION
Category:Private Limited Company

PATIENTS2PEOPLE DESIGN LIMITED

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:08987066
Status:ACTIVE
Category:Private Limited Company

TEEPEE (WOLVERHAMPTON) LIMITED

THE COTTAGE 123 TIPTON ROAD,DUDLEY,DY3 1BZ

Number:07359183
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