RB REFS 1 LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Register(s) moved to registered inspection location 8 Finsbury Circus London EC2M 7GB

View Document

31/10/2431 October 2024 Register inspection address has been changed to 8 Finsbury Circus London EC2M 7GB

View Document

21/10/2421 October 2024 Appointment of a voluntary liquidator

View Document

21/10/2421 October 2024 Registered office address changed from 8 Finsbury Circus London EC2M 7GB England to 1 More London Place London SE1 2AF on 2024-10-21

View Document

21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024 Declaration of solvency

View Document

16/08/2416 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

13/02/2413 February 2024 Accounts for a dormant company made up to 2022-12-31

View Document

25/05/2325 May 2023 Termination of appointment of Peter Edward Jordan as a director on 2023-05-18

View Document

25/05/2325 May 2023 Appointment of Mr Duncan Steven Whale as a director on 2023-05-18

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

12/12/2212 December 2022 Termination of appointment of Richard Mcnamara as a director on 2022-12-01

View Document

12/12/2212 December 2022 Appointment of Mr Peter Edward Jordan as a director on 2022-12-01

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

25/03/2225 March 2022 Appointment of Mr Richard Mcnamara as a director on 2022-03-25

View Document

25/03/2225 March 2022 Termination of appointment of Andrew Leonard Pratt as a director on 2022-03-22

View Document

20/01/2220 January 2022 Termination of appointment of Darren Edward Nicholls as a director on 2022-01-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Termination of appointment of Cynthia Mike-Eze as a secretary on 2021-08-02

View Document

09/08/219 August 2021 Appointment of Mrs Claire Thurston as a secretary on 2021-08-02

View Document

05/07/215 July 2021 Full accounts made up to 2020-12-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR TOM DOWD

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR ANDREW LEONARD PRATT

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL CAPLAN

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 20 KING STREET LONDON SW1Y 6QY ENGLAND

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

26/03/1826 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR DANIEL MARK CAPLAN

View Document

07/03/187 March 2018 SECRETARY APPOINTED MRS CYNTHIA MIKE-EZE

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CULL

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR DAVID GRAY

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR CLEMENTA MONEDERO

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR TOM MARTIN DOWD

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY CATRIONA FLETCHER

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR DARREN EDWARD NICHOLLS

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN CULL / 09/09/2016

View Document

21/04/1621 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 ADOPT ARTICLES 16/03/2016

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM THROGMORTON, 4TH FLOOR READING BRIDGE HOUSE GEORGE STREET READING BERKSHIRE RG1 8LS

View Document

24/03/1624 March 2016 SECRETARY APPOINTED MS CATRIONA ANN FLETCHER

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MS CLEMENTA MONEDERO

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BEST

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR. RICHARD BRIAN CULL

View Document

24/08/1524 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR ANTHONY JOHN BEST

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WINTERS

View Document

01/05/151 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

17/04/1417 April 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

09/04/149 April 2014 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