Advanced company searchLink opens in new window

LETTS REFURB LIMITED

Company number 14141495

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)
19 Jul 2024 AD01 Registered office address changed from 48 Penrhiwceiber Road Mountain Ash CF45 3SN Wales to 13 Rhodfa'r Pant Pant Merthyr Tydfil CF48 2DG on 19 July 2024
05 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
01 Mar 2024 AD01 Registered office address changed from Flat 6 37 Oxford Avenue Hayes UB3 5HY England to 48 Penrhiwceiber Road Mountain Ash CF45 3SN on 1 March 2024
15 Feb 2024 AA Micro company accounts made up to 31 May 2023
07 Dec 2023 CH01 Director's details changed for Mr Joshmir Jaswal on 13 October 2022
07 Dec 2023 CH03 Secretary's details changed for Mr Joshmir Jaswal on 13 October 2022
07 Dec 2023 PSC04 Change of details for Mr Joshmir Jaswal as a person with significant control on 13 October 2022
11 Jul 2023 TM01 Termination of appointment of Baljit Jaswal as a director on 10 December 2022
11 Jul 2023 TM02 Termination of appointment of Baljit Jaswal as a secretary on 10 December 2022
11 Jul 2023 PSC07 Cessation of Baljit Jaswal as a person with significant control on 10 December 2022
29 May 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
21 Apr 2023 CERTNM Company name changed ascot refurb LIMITED\certificate issued on 21/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-19
31 Dec 2022 AD01 Registered office address changed from Leslie Eriera & Co Accountants 11-17 Fowler Rd Hainaut Ilford IG6 3UJ United Kingdom to Flat 6 37 Oxford Avenue Hayes UB3 5HY on 31 December 2022
30 May 2022 NEWINC Incorporation
Statement of capital on 2022-05-30
  • GBP 2