Advanced company searchLink opens in new window

REFUGE LIFE ASSURANCE CONSULTANTS LIMITED

Company number 00837412

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)
24 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
13 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
29 Jun 2023 PSC05 Change of details for Refuge Portfolio Managers Limited as a person with significant control on 26 June 2023
27 Jun 2023 CH04 Secretary's details changed for Royal London Management Services Limited on 26 June 2023
26 Jun 2023 AD04 Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY
08 Jun 2023 CH01 Director's details changed for Mr Richard Gordon on 8 June 2023
22 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
18 Apr 2023 AD03 Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL
11 Apr 2023 AD02 Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL
11 Apr 2023 AD01 Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 80 Fenchurch Street London EC3M 4BY on 11 April 2023
05 Jan 2023 TM01 Termination of appointment of Martin Pierce Lewis as a director on 31 December 2022
05 Jan 2023 AP01 Appointment of Mr Jon Scott Glen as a director on 1 January 2023
27 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
26 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
13 Aug 2021 TM01 Termination of appointment of Matt Blake as a director on 29 July 2021
14 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
15 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
17 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Any restriction on the authorised share capital of the company is hereby revoked and deleted 07/10/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2019 TM01 Termination of appointment of Gurdeep Singh Rai as a director on 30 September 2019
15 Aug 2019 AP01 Appointment of Mr Richard Gordon as a director on 24 July 2019
15 Aug 2019 TM01 Termination of appointment of John Davies as a director on 2 August 2019
08 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
30 Apr 2019 TM01 Termination of appointment of Michelle Anne Hill as a director on 30 April 2019