PROCUREMENT REFRESH LIMITED

Company Documents

DateDescription
15/07/2415 July 2024 Liquidators' statement of receipts and payments to 2024-05-18

View Document

18/08/2318 August 2023 Removal of liquidator by court order

View Document

18/08/2318 August 2023 Appointment of a voluntary liquidator

View Document

10/07/2310 July 2023 Liquidators' statement of receipts and payments to 2023-05-18

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 7 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EH UNITED KINGDOM

View Document

18/02/2118 February 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID PHILIP TRIGG / 25/01/2021

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ALEXANDRA TRIGG / 25/01/2021

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP TRIGG / 25/01/2021

View Document

18/02/2118 February 2021 PSC'S CHANGE OF PARTICULARS / MRS LUCY ALEXANDRA TRIGG / 25/01/2021

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MRS LUCY ALEXANDRA TRIGG / 16/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/07/182 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 7-11 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EH UNITED KINGDOM

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY ALEXANDRA TRIGG

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PHILIP TRIGG

View Document

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ALEXANDRA TRIGG / 07/08/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP TRIGG / 07/08/2017

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/04/1510 April 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

10/04/1510 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company