REFURBNICS LTD
Company Documents
Date | Description |
---|---|
06/10/256 October 2025 New | Notification of Akhil Edappadathil as a person with significant control on 2025-10-03 |
06/10/256 October 2025 New | Appointment of Mr Akhil Edappadathil as a director on 2025-10-03 |
03/10/253 October 2025 New | Certificate of change of name |
03/10/253 October 2025 New | Termination of appointment of Venu Gopal Nair as a director on 2025-10-03 |
03/10/253 October 2025 New | Cessation of Venu Gopal Nair as a person with significant control on 2025-10-03 |
03/10/253 October 2025 New | Registered office address changed from 950 the Profile West , C/O Orm Accounting Services Ltd Great West Road Brentford Middlesex TW8 9ES England to 113 Flat 8 Parkers Hotel Corporation Street Manchester M4 4DX on 2025-10-03 |
03/10/253 October 2025 New | Confirmation statement made on 2025-10-03 with updates |
26/04/2526 April 2025 | Confirmation statement made on 2025-04-26 with updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/05/246 May 2024 | Confirmation statement made on 2024-05-01 with updates |
13/03/2413 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/05/231 May 2023 | Confirmation statement made on 2023-05-01 with updates |
06/02/236 February 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
14/01/1914 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
05/03/185 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
19/03/1619 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/07/1522 July 2015 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 207 PERCY ROAD TWICKENHAM TW2 6JL |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
15/11/1415 November 2014 | REGISTERED OFFICE CHANGED ON 15/11/2014 FROM 18 BRAINTON AVENUE FELTHAM TW14 0AY ENGLAND |
18/06/1418 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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