REFMANT LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

16/08/2416 August 2024 Registered office address changed from 37 Hartington Road Gloucester GL1 5TJ United Kingdom to Suite 3, First Floor 18 East Parade Bradford BD1 5EE on 2024-08-16

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-04-05

View Document

08/10/238 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

06/02/236 February 2023 Confirmation statement made on 2022-09-28 with updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

25/10/2125 October 2021 Appointment of Ms Mara Jayne Bonzon as a director on 2021-10-14

View Document

25/10/2125 October 2021 Notification of Mara Jayne Bonzon as a person with significant control on 2021-10-14

View Document

25/10/2125 October 2021 Cessation of Adelaide Kwarteng as a person with significant control on 2021-10-14

View Document

25/10/2125 October 2021 Termination of appointment of Adelaide Kwarteng as a director on 2021-10-14

View Document

21/10/2121 October 2021 Registered office address changed from 78 Castlecroft Road Bilston WV14 6NT England to 37 Hartington Road Gloucester GL1 5TJ on 2021-10-21

View Document

29/09/2129 September 2021 Incorporation

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