Advanced company searchLink opens in new window

REFERENT LIMITED

Company number 10594607

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)
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
  • GBP 211.5
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