REFTECK SOLUTIONS LIMITED

06272205
MIRABELLE HOUSE 26 BARCLAY ROAD CROYDON SURREY CR0 1JN

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 8 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 9 Buy now
30 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Mar 2022 accounts Annual Accounts 3 Buy now
03 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Feb 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2021 mortgage Registration of a charge 25 Buy now
21 Mar 2021 accounts Annual Accounts 3 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2020 accounts Annual Accounts 2 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 2 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2018 officers Change of particulars for director (Mrs Alpa Shah) 2 Buy now
18 Apr 2018 officers Appointment of director (Mrs Alpa Shah) 2 Buy now
29 Mar 2018 accounts Annual Accounts 2 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2017 accounts Annual Accounts 3 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 mortgage Registration of a charge 9 Buy now
31 Mar 2016 accounts Annual Accounts 3 Buy now
13 Oct 2015 annual-return Annual Return 4 Buy now
20 Mar 2015 accounts Annual Accounts 3 Buy now
31 Oct 2014 annual-return Annual Return 4 Buy now
13 Oct 2014 capital Return of Allotment of shares 3 Buy now
01 Oct 2014 officers Appointment of director (Mr Nitin Shah) 2 Buy now
01 Oct 2014 officers Termination of appointment of director (Alpaben Nitin Shah) 1 Buy now
12 Jun 2014 annual-return Annual Return 4 Buy now
28 Mar 2014 accounts Annual Accounts 3 Buy now
07 Jun 2013 annual-return Annual Return 4 Buy now
17 Mar 2013 accounts Annual Accounts 3 Buy now
14 Jun 2012 annual-return Annual Return 4 Buy now
07 Mar 2012 accounts Annual Accounts 4 Buy now
01 Aug 2011 annual-return Annual Return 4 Buy now
14 Sep 2010 accounts Annual Accounts 4 Buy now
05 Jul 2010 annual-return Annual Return 4 Buy now
02 Jul 2010 officers Change of particulars for corporate secretary (A P Smith Secretarial Services) 2 Buy now
19 Jan 2010 accounts Annual Accounts 3 Buy now
16 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Aug 2009 officers Director's change of particulars / alpaben shah / 16/07/2009 1 Buy now
13 Aug 2009 annual-return Return made up to 07/06/09; full list of members 3 Buy now
03 Apr 2009 accounts Annual Accounts 2 Buy now
26 Sep 2008 annual-return Return made up to 07/06/08; full list of members 3 Buy now
04 Mar 2008 officers Director appointed mrs alpaben nitin shah 1 Buy now
04 Mar 2008 officers Appointment terminated director nitin shah 1 Buy now
07 Jun 2007 incorporation Incorporation Company 13 Buy now