REFRACTION LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | Confirmation statement made on 2025-04-19 with no updates |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
04/04/254 April 2025 | Application to strike the company off the register |
05/11/245 November 2024 | Total exemption full accounts made up to 2024-03-31 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Change of details for Mr Neal Sean Rawnsley as a person with significant control on 2024-03-25 |
11/10/2311 October 2023 | Total exemption full accounts made up to 2023-03-31 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-03-31 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/11/1710 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL RAWNSLEY / 10/11/2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
13/12/1613 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
23/05/1623 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/05/151 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/05/1430 May 2014 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM UNIT 6 HERITAGE BUSINESS CENTRE BELPER DERBYSHIRE DE56 1SW |
07/05/147 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/04/1326 April 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL RAWNSLEY / 19/04/2010 |
21/04/1021 April 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/05/095 May 2009 | REGISTERED OFFICE CHANGED ON 05/05/2009 FROM UPPER FLOOR, OLD MILL HOUSE BRIDGEFOOT BELPER DERBYSHIRE DE56 2UA |
21/04/0921 April 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/04/0823 April 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/05/0710 May 2007 | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/04/0625 April 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/07/0512 July 2005 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
09/06/059 June 2005 | REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 270 MANSFIELD ROAD SKEGBY SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 3DT |
03/06/053 June 2005 | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
19/04/0419 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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