REFERENCE TREE LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Register(s) moved to registered office address 39 Alexandra Court Keele Close Watford WD24 4RT

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

02/04/232 April 2023 Registered office address changed from 7 Bedford Road Northwood Middlesex HA6 2BA to 39 Alexandra Court Keele Close Watford WD24 4RT on 2023-04-02

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

23/10/2223 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

04/03/214 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

10/04/2010 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

17/02/1917 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

03/03/173 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/10/1623 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/03/166 March 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 SAIL ADDRESS CHANGED FROM: C/O C/O HILLIER HOPKINS LLP 2A ALTON HOUSE OFFICE PARK GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 8YF UNITED KINGDOM

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/10/1426 October 2014 REGISTERED OFFICE CHANGED ON 26/10/2014 FROM C/O C/O HILLIER HOPKINS LLP 2A ALTON HOUSE OFFICE PARK GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 8YF

View Document

26/10/1426 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 01/06/12 STATEMENT OF CAPITAL GBP 2.79

View Document

28/01/1328 January 2013 01/12/12 STATEMENT OF CAPITAL GBP 3.00

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/01/134 January 2013 01/12/12 STATEMENT OF CAPITAL GBP 3

View Document

16/01/1216 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 12 CHESTNUT AVENUE RICKMANSWORTH HERTFORDSHIRE WD3 4HB UNITED KINGDOM

View Document

16/01/1216 January 2012 SAIL ADDRESS CHANGED FROM: 12 CHESTNUT AVENUE RICKMANSWORTH HERTFORDSHIRE WD3 4HB UNITED KINGDOM

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIL TOLIA / 01/01/2012

View Document

13/01/1213 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

13/01/1213 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1122 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/07/101 July 2010 SUB-DIVISION 14/06/10

View Document

01/07/101 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 26 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER UNITED KINGDOM

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIL TOLIA / 01/10/2009

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

13/01/0913 January 2009 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