REFERENCE DATA SERVICES (UK) LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

26/11/2426 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/11/2420 November 2024

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

25/04/2425 April 2024 Registered office address changed from 62-64 Cornhill First Floor London EC3V 3PL United Kingdom to 62-64 Cornhill London EC3V 3NH on 2024-04-25

View Document

09/04/249 April 2024 Registered office address changed from St Helen's 1 Undershaft London EC3A 8EE to 62-64 Cornhill First Floor London EC3V 3PL on 2024-04-09

View Document

22/08/2322 August 2023 Full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REFERENCE DATA SERVICES HOLDING LLC

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

27/11/1827 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, NO UPDATES

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE CHAMBADAL

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR. RICHARD WILLIAM BOWLER

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR KATHARINA SCHROLNBERGER

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED PETER DAVID MOSS

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR KATHARINA SCHROLNBERGER

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

26/06/1526 June 2015 COMPANY NAME CHANGED SMARTSTREAM RDU (UK) LIMITED CERTIFICATE ISSUED ON 26/06/15

View Document

01/06/151 June 2015 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL THOMAS / 01/05/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINA SCHROLNBERGER / 01/05/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE CHAMBADAL / 01/05/2015

View Document

30/04/1530 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/1530 April 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

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