REFSHAUGE CONSULTING LIMITED

Company Documents

DateDescription
04/12/144 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 PREVSHO FROM 31/03/2015 TO 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/04/141 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH REFSHAUGE / 01/01/2011

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH REFSHAUGE / 01/01/2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM C/O OPPENHEIM AND CO LIMITED 52 GREAT EASTERN STREET SHOREDITCH LONDON EC2A 3EP

View Document

30/03/1130 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETRUS JACOBUS JANSEN VAN VUUREN / 01/01/2011

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 42 GRAY'S INN ROAD LONDON WC1X 8LR UNITED KINGDOM

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED PETRUS JACOBUS JANSEN VAN VUUREN

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM FLAT 4 42 GRAY'S INN ROAD LONDON WC1X 8LR UNITED KINGDOM

View Document

29/03/1029 March 2010 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