REFRESH TAX LTD

Company Documents

DateDescription
31/01/2531 January 2025 Miscellaneous

View Document

31/01/2531 January 2025 Miscellaneous

View Document

31/01/2531 January 2025 Miscellaneous

View Document

26/12/2426 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/12/2326 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

12/06/2312 June 2023 Director's details changed for Mr Anthony William Down on 2023-06-01

View Document

12/06/2312 June 2023 Director's details changed for Miss Rebecca Anne Liscombe on 2023-06-01

View Document

12/06/2312 June 2023 Director's details changed for Mr Craig Raymond Freeman on 2023-06-01

View Document

12/06/2312 June 2023 Registered office address changed from Regus House, Suite 11 Falcon Drive Cardiff CF10 4RU Wales to Regus House Malthouse Avenue Cardiff Gate Retail Park Pontprennau Cardiff CF23 8RU on 2023-06-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/06/2222 June 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/11/2119 November 2021 Amended total exemption full accounts made up to 2020-03-31

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/07/2117 July 2021 Amended total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 Resolutions

View Document

14/11/1914 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 DIRECTOR APPOINTED MR ANTHONY WILLIAM DOWN

View Document

14/02/1914 February 2019 COMPANY NAME CHANGED AURORA 3SIXTY CYF CERTIFICATE ISSUED ON 14/02/19

View Document

14/02/1914 February 2019 Resolutions

View Document

19/09/1819 September 2018 CURRSHO FROM 31/08/2019 TO 31/03/2019

View Document

23/08/1823 August 2018 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