REF CONTRACTS LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
01/07/251 July 2025 New | First Gazette notice for compulsory strike-off |
20/08/2420 August 2024 | Confirmation statement made on 2024-07-21 with no updates |
12/06/2412 June 2024 | Micro company accounts made up to 2023-07-31 |
11/04/2411 April 2024 | Registered office address changed from 160 City House London EC1V 2NX England to 128 City Road London EC1V 2NX on 2024-04-11 |
20/08/2320 August 2023 | Confirmation statement made on 2023-07-21 with no updates |
20/08/2320 August 2023 | Registered office address changed from 4a Roman Road Eastham London E6 3RX to 160 City House London EC1V 2NX on 2023-08-20 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
23/11/2223 November 2022 | Compulsory strike-off action has been discontinued |
23/11/2223 November 2022 | Compulsory strike-off action has been discontinued |
22/11/2222 November 2022 | Confirmation statement made on 2022-07-21 with no updates |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
28/09/2228 September 2022 | Registered office address changed from PO Box 4385 12115625: Companies House Default Address Cardiff CF14 8LH to 4a Roman Road Eastham London E6 3RX on 2022-09-28 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-07-31 |
30/10/2130 October 2021 | Compulsory strike-off action has been discontinued |
30/10/2130 October 2021 | Compulsory strike-off action has been discontinued |
29/10/2129 October 2021 | Confirmation statement made on 2021-07-21 with updates |
22/10/2122 October 2021 | Compulsory strike-off action has been suspended |
22/10/2122 October 2021 | Compulsory strike-off action has been suspended |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
23/09/2123 September 2021 | Registered office address changed to PO Box 4385, 12115625: Companies House Default Address, Cardiff, CF14 8LH on 2021-09-23 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/04/2122 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/07/1922 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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