Advanced company searchLink opens in new window

THE REFUND EXPERTS LIMITED

Company number 07685076

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
28 Jul 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
16 May 2023 AD01 Registered office address changed from Unit 3B City Business Centre Brighton Road Horsham RH13 5BB England to Wagtail Farm Hammerpond Road Plummers Plain Horsham RH13 6PE on 16 May 2023
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
11 Jul 2022 CS01 Confirmation statement made on 2 June 2022 with updates
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
06 Jul 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
25 Aug 2020 CS01 Confirmation statement made on 2 June 2020 with updates
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
02 Sep 2019 SH01 Statement of capital following an allotment of shares on 3 June 2019
  • GBP 10,000
21 Jul 2019 CS01 Confirmation statement made on 2 June 2019 with updates
21 Jul 2019 AD01 Registered office address changed from Unit 6 City Business Centre Brighton Road Horsham RH13 5BB England to Unit 3B City Business Centre Brighton Road Horsham RH13 5BB on 21 July 2019
23 May 2019 PSC07 Cessation of Neil Hackley as a person with significant control on 14 May 2019
23 May 2019 PSC01 Notification of Ian Farrell as a person with significant control on 14 May 2019
23 May 2019 PSC01 Notification of Susan Tucker as a person with significant control on 14 May 2019
23 May 2019 TM01 Termination of appointment of Neil Hackley as a director on 14 May 2019
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
14 Mar 2019 AD01 Registered office address changed from Harlow Enterprise Centre Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England to Unit 6 City Business Centre Brighton Road Horsham RH13 5BB on 14 March 2019
11 Jan 2019 AP01 Appointment of Mr Ian P Farrell as a director on 29 December 2018
05 Jul 2018 AA Micro company accounts made up to 31 July 2017
18 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
27 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
27 Jun 2017 PSC01 Notification of Neil Hackley as a person with significant control on 6 April 2016
30 Apr 2017 AA Micro company accounts made up to 31 July 2016