Advanced company searchLink opens in new window

R&QUIEM FINANCIAL SERVICES LIMITED

Company number 02192234

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2016 CH04 Secretary's details changed for R&Q Central Services Limited on 13 June 2016
25 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
17 Nov 2015 CH04 Secretary's details changed for R&Q Central Services Limited on 5 June 2015
17 Nov 2015 CH01 Director's details changed for Michael Logan Glover on 8 June 2015
11 Jun 2015 AA Full accounts made up to 31 December 2014
11 Jun 2015 AA Full accounts made up to 31 May 2014
08 Jun 2015 AD01 Registered office address changed from 110 Fenchurch Street London England EC3M 5JT to 2 Minster Court London EC3R 7BB on 8 June 2015
19 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
01 Apr 2015 AP01 Appointment of Matthew Alan Metcalf as a director on 31 March 2015
04 Mar 2015 AUD Auditor's resignation
29 Jan 2015 TM01 Termination of appointment of Steven John Petch as a director on 29 January 2015
06 Nov 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
28 Aug 2014 CERTNM Company name changed oval financial services LIMITED\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-28
09 Jul 2014 TM01 Termination of appointment of Mark Mugge as a director
09 Jul 2014 TM01 Termination of appointment of Timothy Johnson as a director
09 Jul 2014 TM01 Termination of appointment of Peter Blanc as a director
09 Jul 2014 TM01 Termination of appointment of Sarah Dalgarno as a director
08 Jul 2014 AP01 Appointment of Michael Logan Glover as a director
08 Jul 2014 AP01 Appointment of Steven John Petch as a director
08 Jul 2014 AP01 Appointment of Mr Colin David Johnson as a director
08 Jul 2014 AP01 Appointment of Mr Steven John Goate as a director
08 Jul 2014 AP01 Appointment of Donald William Morgan as a director
08 Jul 2014 TM02 Termination of appointment of William Mcgowan as a secretary
08 Jul 2014 AD01 Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR on 8 July 2014
08 Jul 2014 AP04 Appointment of R&Q Central Services Limited as a secretary