REFRESHING RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

31/08/2431 August 2024 Micro company accounts made up to 2024-05-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/02/241 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/10/2210 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

22/07/2122 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/08/1914 August 2019 17/09/18 STATEMENT OF CAPITAL GBP 50

View Document

13/08/1913 August 2019 17/09/18 STATEMENT OF CAPITAL GBP 100

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/10/1826 October 2018 ADOPT ARTICLES 17/09/2018

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES MATTHEW BRETT / 06/04/2016

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ELIZABETH BRETT

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/09/1614 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/07/1531 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/08/148 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/09/1228 September 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/08/113 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH BRETT / 20/07/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES MATTHEW BRETT / 20/07/2010

View Document

03/09/103 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

04/09/094 September 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 51 TWILLEY STREET LONDON SW18 4NU

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

21/11/0221 November 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/11/0213 November 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/05/02

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 COMPANY NAME CHANGED REFRESHING LTD CERTIFICATE ISSUED ON 08/07/02

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: MARDELL HOUSE VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4HU

View Document

03/05/023 May 2002 COMPANY NAME CHANGED LIBERTY BISHOP (INT 5358) LTD CERTIFICATE ISSUED ON 03/05/02

View Document

20/07/0120 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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