Advanced company searchLink opens in new window

TAX REFUND CENTRE LIMITED

Company number 11891819

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)
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
05 Feb 2024 CH01 Director's details changed for Mr Ben Hawkes on 5 February 2024
05 Feb 2024 PSC04 Change of details for Mr Ben Hawkes as a person with significant control on 5 February 2024
31 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
13 Nov 2023 AD01 Registered office address changed from 1 Charterhouse Mews London EC1M 6BB England to 794 High Street Kingswinford DY6 8BQ on 13 November 2023
08 Sep 2023 TM01 Termination of appointment of Andrew John Robinson Aca as a director on 8 September 2023
30 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
20 Feb 2023 AA Micro company accounts made up to 31 March 2022
26 Aug 2022 AAMD Amended micro company accounts made up to 31 March 2021
29 Jun 2022 AD01 Registered office address changed from 4 the Oaks, Clews Road Redditch B98 7st England to 1 Charterhouse Mews London EC1M 6BB on 29 June 2022
23 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
23 Mar 2022 PSC04 Change of details for Mr Ben Hawkes as a person with significant control on 18 March 2022
01 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
22 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
26 Nov 2020 AP01 Appointment of Mr Andrew John Robinson Aca as a director on 1 November 2020
23 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-19
13 Oct 2020 CERTNM Company name changed rufus and george - capital allowances LIMITED\certificate issued on 13/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-12
16 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-15
15 Jun 2020 AD01 Registered office address changed from 584 Wellsway Bath Somerset BA2 2UE to 4 the Oaks, Clews Road Redditch B98 7st on 15 June 2020
30 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
26 Feb 2020 CH01 Director's details changed for Mr Ben Hawkes on 26 February 2020
13 May 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 584 Wellsway Bath Somerset BA2 2UE on 13 May 2019
19 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted