REFAX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

26/10/2426 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/05/2013 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SELVY ROWAN / 04/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 DIRECTOR APPOINTED MR BEN ROWAN

View Document

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

05/09/175 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR JESSICA FAZAKERLEY

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISA ROWAN

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

01/01/141 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 SECOND FILING WITH MUD 31/12/12 FOR FORM AR01

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/01/121 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA KATHERINE ROWAN / 01/01/2011

View Document

01/01/121 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA KATHERINE ROWAN / 31/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISA FAY BIANCA ROWAN / 31/12/2009

View Document

10/08/0910 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

31/12/0831 December 2008 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/01/0824 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 £ IC 171100/123100 11/04/07 £ SR 48000@1=48000

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/04/974 April 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/03/9726 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/12/9624 December 1996 DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 NEW SECRETARY APPOINTED

View Document

29/01/9629 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/04/932 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/934 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/935 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/04/9229 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/05/9115 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 REGISTERED OFFICE CHANGED ON 27/11/90 FROM: 80 NEW KINGS ROAD, LONDON SW6 4LT

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 £ IC 97000/87600 01/11/89 £ SR 9400@1=9400

View Document

31/10/8931 October 1989 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

31/10/8931 October 1989 REDEMPTION OF SHARES 26/09/89

View Document

26/09/8926 September 1989 DIRECTOR RESIGNED

View Document

17/03/8917 March 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/02/896 February 1989 NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/07/8813 July 1988 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/883 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/881 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/873 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/06/873 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 DIRECTOR RESIGNED

View Document

29/04/8229 April 1982 MEMORANDUM 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