Advanced company searchLink opens in new window

REFERSQUARE LIMITED

Company number 10734428

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-21
  • GBP 100