REFERENCE POINT (EUROPE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Director's details changed for Ms Nele Andersch-Rumbol on 2023-05-01

View Document

03/07/243 July 2024 Change of details for Ms Nele Andersch-Rumbol as a person with significant control on 2024-05-01

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Director's details changed for Ms Nele Andersch-Rumbol on 2023-03-30

View Document

30/03/2330 March 2023 Change of details for Ms Nele Andersch-Rumbol as a person with significant control on 2023-03-30

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Registered office address changed from 61 Dublin Street Edinburgh Midlothian EH3 6NL to 11/6 Sherwood Industrial Estate Bonnyrigg EH19 3LW on 2022-03-31

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/05/189 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/04/2017

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NELE ANDERSCH / 27/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

01/05/171 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / NELE ANDERSCH / 20/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / NELE ANDERSCH / 01/09/2015

View Document

08/06/168 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, SECRETARY HELEN JOHNSTON

View Document

21/05/1521 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/05/112 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NELE ANDERSCH / 26/04/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 131 CRAIGLEITH HILL AVENUE EDINBURGH MIDLOTHIAN EH4 2NB

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 61 DUBLIN STREET C/O CHIENE + TAIT EDINBURGH MIDLOTHIAN EH3 6NL UNITED KINGDOM

View Document

29/05/0929 May 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN JOHNSTON / 28/05/2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN JOHNSTON / 28/04/2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 33 JOPPA ROAD EDINBURGH EH15 2HB

View Document

26/05/0526 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

26/04/0526 April 2005 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