PROJECT REFRESH LTD.

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2024-07-20

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

20/07/2420 July 2024 Annual accounts for year ending 20 Jul 2024

View Accounts

25/08/2325 August 2023 Accounts for a dormant company made up to 2023-07-20

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

20/07/2320 July 2023 Annual accounts for year ending 20 Jul 2023

View Accounts

22/06/2322 June 2023 Director's details changed for Mr Cameron Kraig Rodgers on 2023-06-22

View Document

22/06/2322 June 2023 Registered office address changed from 50 Marriott Road Sheffield S7 2QH England to 50 Broadstone Hall Road North Stockport SK4 5LA on 2023-06-22

View Document

22/06/2322 June 2023 Director's details changed for Mr Cameron Kraig Rodgers on 2023-06-22

View Document

22/06/2322 June 2023 Appointment of Mr David Corrin Daniel Ahern as a director on 2023-06-22

View Document

22/06/2322 June 2023 Change of details for Mr Cameron Kraig Rodgers as a person with significant control on 2023-06-22

View Document

20/07/2220 July 2022 Annual accounts for year ending 20 Jul 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

20/07/2120 July 2021 Annual accounts for year ending 20 Jul 2021

View Accounts

28/08/2028 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/07/20

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

20/07/2020 July 2020 Annual accounts for year ending 20 Jul 2020

View Accounts

22/02/2022 February 2020 REGISTERED OFFICE CHANGED ON 22/02/2020 FROM 148 GERVASE AVENUE SHEFFIELD S8 7PF UNITED KINGDOM

View Document

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

20/07/1920 July 2019 Annual accounts for year ending 20 Jul 2019

View Accounts

12/03/1912 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/07/18

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 12 TOPPHAM DRIVE SHEFFIELD S8 7NT UNITED KINGDOM

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

20/07/1820 July 2018 Annual accounts for year ending 20 Jul 2018

View Accounts

10/03/1810 March 2018 APPOINTMENT TERMINATED, SECRETARY JANE-MARIE WAREHAM

View Document

10/03/1810 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/07/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 PREVSHO FROM 31/08/2017 TO 20/07/2017

View Document

20/07/1720 July 2017 Annual accounts for year ending 20 Jul 2017

View Accounts

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 71 HALLOWES COURT DRONFIELD DERBYSHIRE S18 1WL UNITED KINGDOM

View Document

01/08/161 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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