REFERENCELINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

16/10/2416 October 2024 Elect to keep the directors' register information on the public register

View Document

16/10/2416 October 2024 Elect to keep the directors' residential address register information on the public register

View Document

16/10/2416 October 2024 Elect to keep the secretaries register information on the public register

View Document

07/10/247 October 2024 Termination of appointment of Victoria Dealtry as a director on 2024-10-07

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

16/01/2016 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 3 HURON DRIVE 3 HURON DRIVE LIPHOOK GU30 7TY ENGLAND

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

01/10/181 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/05/1831 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES MARK DEALTRY / 31/05/2018

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARK DEALTRY / 31/05/2018

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM HIGHFIELD HOUSE HIGHFIELD LANE LIPHOOK HAMPSHIRE GU30 7LJ

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

08/08/178 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID OWEN

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MRS VICTORIA DEALTRY

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/03/1430 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/04/139 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/03/1219 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/03/1122 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARK DEALTRY / 01/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT OWEN / 01/03/2010

View Document

03/03/093 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/03/0824 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM: WOODBURY HOUSE CHURT ROAD CHURT SURREY GU10 2NY

View Document

17/04/9817 April 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 COMPANY NAME CHANGED STEVTON (NO. 109) LIMITED CERTIFICATE ISSUED ON 02/07/97

View Document

28/06/9728 June 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

28/06/9728 June 1997 NC INC ALREADY ADJUSTED 23/06/97

View Document

28/06/9728 June 1997 ALTER MEM AND ARTS 23/06/97

View Document

28/06/9728 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9728 June 1997 £ NC 1000/50000 23/06/97

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 REGISTERED OFFICE CHANGED ON 27/06/97 FROM: 1 THE BILLINGS WALNUT TREE GUILDFORD SURREY GU1 4YD

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 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