REFERENCE POINT LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Director's details changed for Mr Mark Howell on 2025-05-16

View Document

06/01/256 January 2025 Register inspection address has been changed from C/O Venthams Ltd the Old Tannery Oakdene Road Redhill Surrey RH1 6BT United Kingdom to 48 Ryder Street Cardiff South Glamorgan CF11 9BU

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

05/01/245 January 2024 Register(s) moved to registered office address Third Floor Sterling House, 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL

View Document

29/09/2329 September 2023 Annual return made up to 1996-01-12 with full list of shareholders

View Document

29/09/2329 September 2023 Annual return made up to 1992-01-12 with full list of shareholders

View Document

12/06/2312 June 2023 Statement of capital following an allotment of shares on 2009-01-06

View Document

25/05/2325 May 2023 Director's details changed for Mr Phillip John Brown on 2023-05-25

View Document

24/05/2324 May 2023 Secretary's details changed for Mr David Hywel Evans on 2023-05-24

View Document

19/05/2319 May 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

19/05/2319 May 2023 Registered office address changed from Shire House West Common Gerrards Cross SL9 7QN England to Third Floor Sterling House, 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2023-05-19

View Document

19/05/2319 May 2023 Appointment of Mr David Hywel Evans as a secretary on 2023-05-18

View Document

18/05/2318 May 2023 Notification of Causeway Technologies Limited as a person with significant control on 2023-04-29

View Document

18/05/2318 May 2023 Termination of appointment of Peter Robert Beman as a director on 2023-04-29

View Document

18/05/2318 May 2023 Appointment of Mr Phillip John Brown as a director on 2023-04-29

View Document

18/05/2318 May 2023 Cessation of Tanya Corinne Morris-Davis as a person with significant control on 2023-04-29

View Document

18/05/2318 May 2023 Cessation of Beric Quintin Davis as a person with significant control on 2023-04-29

View Document

18/05/2318 May 2023 Termination of appointment of Beric Quintin Davis as a director on 2023-04-29

View Document

18/05/2318 May 2023 Termination of appointment of Tanya Corinne Morris-Davis as a secretary on 2023-04-29

View Document

18/05/2318 May 2023 Appointment of Mr Mark Howell as a director on 2023-04-29

View Document

18/05/2318 May 2023 Termination of appointment of Tanya Morris Davis as a director on 2023-04-29

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

02/12/222 December 2022 Accounts for a small company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/04/2130 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

21/12/2021 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MS TANYA CORINNE MORRIS-DAVIS / 21/12/2020

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BERIC QUINTIN DAVIS / 24/11/2020

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / TANYA MORRIS DAVIS / 24/11/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/03/2014 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/03/202 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM TECHNOLOGY HOUSE 2-4 HIGH STREET CHALFONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QA

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/02/1925 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/05/189 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

05/01/175 January 2017 05/01/17 Statement of Capital gbp 1000

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/01/167 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/01/156 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/01/146 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/01/137 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/01/126 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/01/116 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR PETER ROBERT BEMAN

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/01/108 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/01/108 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERIC QUINTIN DAVIS / 05/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANYA MORRIS DAVIS / 05/01/2010

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

01/05/091 May 2009 RE-DESIGNATED SHARES 14/08/1995

View Document

01/05/091 May 2009 SHARES DIVIDED AND REDESIGNATED 18/03/2008

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: 8/10 OCTAGON COURT OCTAGON PARADE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2HS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/06/031 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9926 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

31/01/9931 January 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/12/9410 December 1994 REGISTERED OFFICE CHANGED ON 10/12/94 FROM: 126 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

16/01/9416 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9327 August 1993 REGISTERED OFFICE CHANGED ON 27/08/93 FROM: 70 CADOGAN LANE LONDON SW1X 9SG

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

13/02/9313 February 1993 ALTER MEM AND ARTS 22/06/92

View Document

28/01/9328 January 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

28/01/9328 January 1993

View Document

28/01/9328 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/9328 January 1993

View Document

28/01/9328 January 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

04/07/924 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

24/03/9224 March 1992

View Document

24/03/9224 March 1992 RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 12/01/91; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

24/04/9024 April 1990 REGISTERED OFFICE CHANGED ON 24/04/90 FROM: 73 OGLANDER RD LONDON SE19 4DD

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/11/8924 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

24/11/8924 November 1989 RETURN MADE UP TO 26/11/89; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988

View Document

18/04/8818 April 1988 WD 09/03/88 AD 15/01/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

04/02/884 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/11/873 November 1987

View Document

03/11/873 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/873 November 1987

View Document

17/09/8717 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/09/8717 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/8717 September 1987

View Document

17/09/8717 September 1987

View Document

17/09/8717 September 1987

View Document

21/08/8721 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company