REFURNISHUS LTD

Tyrone House Tyrone House, Nottingham, NG2 4EU, England
StatusACTIVE
Company No.12441851
CategoryPrivate Limited Company
Incorporated04 Feb 2020
Age4 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

REFURNISHUS LTD is an active private limited company with number 12441851. It was incorporated 4 years, 3 months, 12 days ago, on 04 February 2020. The company address is Tyrone House Tyrone House, Nottingham, NG2 4EU, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Sep 2023

Category: Address

Type: AD03

New address: Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

Documents

View document PDF

Change sail address company with new address

Date: 21 Aug 2023

Category: Address

Type: AD02

New address: Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Certificate change of name company

Date: 14 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed contract furniture online LTD\certificate issued on 14/07/23

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed contract furniture express LTD\certificate issued on 01/12/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 23 Nov 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 23 Nov 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Address

Type: AD01

Old address: Express House 32 Mile End Road Nottingham NG4 2EE United Kingdom

Change date: 2022-11-14

New address: Tyrone House Little Tennis Street South Nottingham NG2 4EU

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 25 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 25 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2021

Action Date: 27 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 124418510001

Charge creation date: 2021-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Resolution

Date: 12 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-09-24

Psc name: Contract Furniture Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Accentuate Group Ltd

Cessation date: 2020-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Mark Bellamy

Appointment date: 2020-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

Old address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom

Change date: 2020-09-29

New address: Express House 32 Mile End Road Nottingham NG4 2EE

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Feb 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2020-03-31

Documents

View document PDF

Incorporation company

Date: 04 Feb 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT IDEA PRODUCTIONS LIMITED

62 REDWAY DRIVE,TWICKENHAM,TW2 7NW

Number:05149131
Status:ACTIVE
Category:Private Limited Company
Number:CE016907
Status:ACTIVE
Category:Charitable Incorporated Organisation

GRASON MANAGEMENT UK LTD

1A 1A ORIENTAL ROAD,WOKING,GU22 7AH

Number:11417719
Status:ACTIVE
Category:Private Limited Company

OBJECTIVE ANALYSIS LTD

2 PAVILLION COURT,NORTHAMPTON,NN4 7SL

Number:08720081
Status:ACTIVE
Category:Private Limited Company

PRAESIDIUM EMPLOYMENT NETWORK LIMITED

THE PARAGON,BRISTOL,BS1 6BX

Number:02703472
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SKIFT TRAVEL UK LTD

C/O FIELDFISHER, RIVERBANK HOUSE,LONDON,EC4R 3TT

Number:10389710
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