REFRESH CS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

14/01/2414 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/07/235 July 2023 Registered office address changed from Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB England to Primera Accountants Limited, First Floor Spitalfields House Stirling Way Borehamwood WD6 2FX on 2023-07-05

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

15/01/2315 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/12/2128 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/01/2117 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM C/O SP ACCOUNTING 3 GEORGE STREET WATFORD WD18 0BX ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MAISAM FAZEL / 17/03/2017

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM C/O SP ACCOUNTING 54 CLARENDON ROAD WATFORD WD17 1DU ENGLAND

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, SECRETARY DENTAX PROTECTION LTD

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 65A HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3AQ

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

24/02/1424 February 2014 CORPORATE SECRETARY APPOINTED DENTAX PROTECTION LTD

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, SECRETARY GREENFIELDS HR LTD

View Document

14/01/1414 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY ZULFIKARALI FAZEL

View Document

13/03/1313 March 2013 CORPORATE SECRETARY APPOINTED GREENFIELDS HR LTD

View Document

23/01/1323 January 2013 COMPANY NAME CHANGED MZF LIMITED CERTIFICATE ISSUED ON 23/01/13

View Document

05/07/125 July 2012 29/05/12 STATEMENT OF CAPITAL GBP 100

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MAISAM FAZEL

View Document

06/06/126 June 2012 SECRETARY APPOINTED ZULFIKARALI FAZEL

View Document

06/06/126 June 2012 DIRECTOR APPOINTED FATIMA FAZEL

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/04/1217 April 2012 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