REFURBISHMENT TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-02-14 with updates |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
24/01/2524 January 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
23/03/2323 March 2023 | Change of details for Phillip Blaine as a person with significant control on 2023-03-10 |
23/03/2323 March 2023 | Director's details changed for Phillip Peter Blaine on 2023-03-10 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/01/2127 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
27/01/2127 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATALINA VILLEGAS-MARIN |
27/01/2127 January 2021 | DIRECTOR APPOINTED CATALINA VILLEGAS-MARIN |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
06/03/206 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
06/03/196 March 2019 | REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 405 LICHFIELD ROAD SUTTON COLDFIELD WEST MIDLANDS B74 4DH |
24/01/1924 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
22/02/1822 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BLAINE / 11/02/2018 |
22/02/1822 February 2018 | PSC'S CHANGE OF PARTICULARS / PHILLIP BLAINE / 11/02/2018 |
15/12/1715 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
23/04/1623 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
23/02/1623 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
23/02/1623 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BLAINE / 29/01/2016 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
26/02/1526 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 3 ESSEX ROAD SUTTON COLDFIELD B75 6NR |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
13/02/1413 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
14/01/1414 January 2014 | DIRECTOR APPOINTED PHILLIP BLAINE |
14/01/1414 January 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WESTLAKE |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
13/11/1313 November 2013 | Annual return made up to 6 November 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
21/03/1321 March 2013 | CURRSHO FROM 30/11/2013 TO 31/07/2013 |
06/11/126 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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