REFRESHT LTD

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

16/12/2416 December 2024 Change of details for Delicia Faith Parnell as a person with significant control on 2024-07-05

View Document

16/12/2416 December 2024 Registered office address changed from 19 Simmonds Close Walsall WS3 3PX England to 6 Herm Close Newcastle ST5 3LL on 2024-12-16

View Document

16/12/2416 December 2024 Director's details changed for Percival Dennis Mapp on 2024-07-05

View Document

16/12/2416 December 2024 Director's details changed for Danice Laura Mapp on 2024-07-05

View Document

16/12/2416 December 2024 Director's details changed for Delicia Faith Parnell on 2024-07-05

View Document

16/12/2416 December 2024 Director's details changed for Sonia Angelina Parnell on 2023-04-30

View Document

16/12/2416 December 2024 Change of details for Danice Laura Mapp as a person with significant control on 2024-07-05

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

11/04/2411 April 2024 Change of details for Danice Laura Mapp as a person with significant control on 2023-04-28

View Document

14/08/2314 August 2023 Director's details changed for Danice Laura Mapp on 2023-07-31

View Document

14/08/2314 August 2023 Registered office address changed from 2890-615 Ripon House Green Lane West Preston PR3 1XB England to 19 Simmonds Close Walsall WS3 3PX on 2023-08-14

View Document

21/04/2321 April 2023 Incorporation

View Document


More Company Information