- Company Overview for REFERSQUARE LIMITED (10734428)
- Filing history for REFERSQUARE LIMITED (10734428)
- People for REFERSQUARE LIMITED (10734428)
- More for REFERSQUARE LIMITED (10734428)
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 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
24 Apr 2024 | PSC01 | Notification of Rachel Foley as a person with significant control on 21 April 2017 | |
12 Jan 2024 | AD01 | Registered office address changed from 36 Earls Court Road Kensington London W8 6EJ England to Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR on 12 January 2024 | |
10 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
23 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
22 Apr 2022 | PSC04 | Change of details for Mr Paul Thomas Foley as a person with significant control on 21 January 2022 | |
22 Apr 2022 | CH01 | Director's details changed for Mr Paul Thomas Foley on 21 January 2022 | |
21 Mar 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
30 Apr 2021 | PSC01 | Notification of Ian Christopher Sellman as a person with significant control on 30 April 2020 | |
23 Apr 2021 | CH01 | Director's details changed for Mr Paul Thomas Foley on 13 November 2020 | |
23 Apr 2021 | PSC04 | Change of details for Mr Paul Thomas Foley as a person with significant control on 13 November 2020 | |
23 Apr 2021 | CH01 | Director's details changed for Mr Paul Thomas Foley on 13 November 2020 | |
22 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
07 Aug 2019 | AP01 | Appointment of Mr Ian Christopher Sellman as a director on 26 July 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
25 May 2017 | AD01 | Registered office address changed from Eba 253 Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom to 36 Earls Court Road Kensington London W8 6EJ on 25 May 2017 | |
21 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-21
|