- Company Overview for REFERENT LIMITED (10594607)
- Filing history for REFERENT LIMITED (10594607)
- People for REFERENT LIMITED (10594607)
- Registers for REFERENT LIMITED (10594607)
- More for REFERENT LIMITED (10594607)
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) |
---|---|---|---|
30 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
27 Jan 2025 | CS01 | Confirmation statement made on 27 January 2025 with updates | |
09 Apr 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
26 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
06 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
26 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
27 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
07 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
28 Feb 2021 | AA01 | Previous accounting period extended from 28 February 2020 to 30 April 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from Old Police Station High Street C/O R O'malley Chipping Campden GL55 6HB England to The Firs Willington Shipston-on-Stour CV36 5AS on 30 June 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
06 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from Shalimar Newchapel Road Lingfield Surrey RH7 6BL United Kingdom to Old Police Station High Street C/O R O'malley Chipping Campden GL55 6HB on 6 August 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
24 Sep 2018 | AA | Micro company accounts made up to 28 February 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
22 Mar 2018 | EW05RSS | Members register information at 22 March 2018 on withdrawal from the public register | |
22 Mar 2018 | EW05 | Withdrawal of the members' register information from the public register | |
12 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 August 2017
|
|
11 Mar 2018 | PSC07 | Cessation of Mark Williamson as a person with significant control on 1 August 2017 | |
11 Mar 2018 | PSC07 | Cessation of Nicola Anne Williamson as a person with significant control on 1 August 2017 | |
11 Mar 2018 | PSC02 | Notification of Referent Consulting Limited as a person with significant control on 1 August 2017 | |
01 Aug 2017 | AP03 | Appointment of Mr Raymond O'malley as a secretary on 11 July 2017 |