REFRESH PLANET LTD

Company Documents

DateDescription
05/06/245 June 2024 Registered office address changed from 50 Darnley Street (Splash Postbox) Glasgow G41 2SE Scotland to 50 Darnley Street Glasgow G41 2SE on 2024-06-05

View Document

05/06/245 June 2024 Confirmation statement made on 2022-04-13 with updates

View Document

04/06/244 June 2024 Cessation of Mohammed Usman Javaid as a person with significant control on 2021-05-02

View Document

04/06/244 June 2024 Termination of appointment of Mohammed Usman Javaid as a director on 2024-01-01

View Document

04/06/244 June 2024 Notification of John Nistlor as a person with significant control on 2024-01-01

View Document

04/06/244 June 2024 Appointment of Mr John Nistlor as a director on 2024-01-01

View Document

02/05/212 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

02/05/212 May 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

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

View Accounts

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

23/05/1923 May 2019 COMPANY NAME CHANGED REFRESH AUTOCARE LTD CERTIFICATE ISSUED ON 23/05/19

View Document

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

View Accounts

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 2 FITZROY PLACE GLASGOW G3 7RH SCOTLAND

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

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

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

23/02/1823 February 2018 DISS REQUEST WITHDRAWN

View Document

23/01/1823 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1812 January 2018 APPLICATION FOR STRIKING-OFF

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/08/1729 August 2017 CESSATION OF BIBI HAFSAH KHAN AS A PSC

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR BIBI KHAN

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED USMAN JAVAID

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR MOHAMMED USMAN JAVAID

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIBI HAFSAH KHAN

View Document

22/07/1722 July 2017 DISS40 (DISS40(SOAD))

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 1-1 86 CRAIGIE STREET GLASGOW G42 8NA UNITED KINGDOM

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS BIBI HAFSAH KHAN / 13/07/2017

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

01/06/171 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

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

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MISS BIBI HAFSAH KHAN

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED JAVAID

View Document

13/06/1613 June 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

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

View Accounts

13/04/1513 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information