Total Documents | 80 |
---|
Total Pages | 392 |
---|
7 January 2021 | Resolutions
|
---|---|
10 July 2020 | Statement of capital following an allotment of shares on 2 January 2020
|
10 July 2020 | Memorandum and Articles of Association |
10 July 2020 | Resolutions
|
30 June 2020 | Confirmation statement made on 7 June 2020 with updates |
29 June 2020 | Change of details for Mr Yianni Charalambous as a person with significant control on 15 June 2019 |
29 June 2020 | Cessation of Andreas Charalambous as a person with significant control on 15 June 2019 |
18 June 2020 | Registration of charge 076601000001, created on 12 June 2020 |
5 March 2020 | Total exemption full accounts made up to 30 June 2019 |
7 June 2019 | Confirmation statement made on 7 June 2019 with updates |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 |
27 June 2018 | Confirmation statement made on 7 June 2018 with updates |
9 March 2018 | Total exemption full accounts made up to 30 June 2017 |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
27 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Director's details changed for Yianni Charalambous on 7 June 2016 |
27 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Director's details changed for Yianni Charalambous on 7 June 2016 |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
22 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
17 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
27 May 2014 | Total exemption small company accounts made up to 30 June 2013 |
27 May 2014 | Total exemption small company accounts made up to 30 June 2013 |
14 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 |
14 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 |
12 February 2014 | Termination of appointment of Erdes Bekenov as a director |
12 February 2014 | Termination of appointment of Erdes Bekenov as a director |
12 February 2014 | Termination of appointment of Gerry Gonnella as a director |
12 February 2014 | Termination of appointment of Gerry Gonnella as a director |
30 July 2013 | Second filing of SH01 previously delivered to Companies House
|
30 July 2013 | Second filing of SH01 previously delivered to Companies House
|
25 July 2013 | Appointment of Mr Erdes Bekenov as a director |
25 July 2013 | Appointment of Mr Erdes Bekenov as a director |
19 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
27 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders |
27 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders |
27 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
12 September 2012 | Annual return made up to 7 June 2012 with a full list of shareholders |
12 September 2012 | Annual return made up to 7 June 2012 with a full list of shareholders |
12 September 2012 | Annual return made up to 7 June 2012 with a full list of shareholders |
24 August 2012 | Registered office address changed from Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP England on 24 August 2012 |
24 August 2012 | Registered office address changed from , Hale House Unit 5, 296a Green Lanes, Palmers Green, London, N13 5TP, England on 24 August 2012 |
24 August 2012 | Registered office address changed from , Hale House Unit 5, 296a Green Lanes, Palmers Green, London, N13 5TP, England on 24 August 2012 |
6 June 2012 | Appointment of Yianni Charalambous as a director |
6 June 2012 | Appointment of Yianni Charalambous as a director |
13 February 2012 | Registered office address changed from , Lynwood House 373-375 Station Road, Harrow, Middlesex, HA1 2AW on 13 February 2012 |
13 February 2012 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 13 February 2012 |
13 February 2012 | Registered office address changed from , Lynwood House 373-375 Station Road, Harrow, Middlesex, HA1 2AW on 13 February 2012 |
14 September 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
6 September 2011 | Registered office address changed from 543 Green Lanes Palmers Green London N13 4DR on 6 September 2011 |
6 September 2011 | Registered office address changed from , 543 Green Lanes, Palmers Green, London, N13 4DR on 6 September 2011 |
6 September 2011 | Registered office address changed from 543 Green Lanes Palmers Green London N13 4DR on 6 September 2011 |
6 September 2011 | Registered office address changed from , 543 Green Lanes, Palmers Green, London, N13 4DR on 6 September 2011 |
13 July 2011 | Company name changed refined automotives LIMITED\certificate issued on 13/07/11
|
13 July 2011 | Company name changed refined automotives LIMITED\certificate issued on 13/07/11
|
22 June 2011 | Appointment of Gerry Gonnella as a director |
22 June 2011 | Appointment of Gerry Gonnella as a director |
15 June 2011 | Registered office address changed from 543 Green Lanes Palmers Green London N13 4DR United Kingdom on 15 June 2011 |
15 June 2011 | Registered office address changed from , 543 Green Lanes, Palmers Green, London, N13 4DR, United Kingdom on 15 June 2011 |
15 June 2011 | Registered office address changed from , 543 Green Lanes, Palmers Green, London, N13 4DR, United Kingdom on 15 June 2011 |
8 June 2011 | Termination of appointment of Graham Cowan as a director |
8 June 2011 | Termination of appointment of Graham Cowan as a director |
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|