Advanced company searchLink opens in new window

R&Q UK HOLDINGS LIMITED

Company number 03671097

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)
11 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
14 Jul 2023 AA Full accounts made up to 31 December 2022
27 Jan 2023 CERTNM Company name changed rqih LIMITED\certificate issued on 27/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-25
03 Oct 2022 TM01 Termination of appointment of Gregg Daniel Jarvis as a director on 16 September 2022
30 Sep 2022 AP01 Appointment of Matthew Alan Metcalf as a director on 16 September 2022
03 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
26 May 2022 AA Full accounts made up to 31 December 2021
03 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with updates
26 Jul 2021 MR01 Registration of charge 036710970010, created on 21 July 2021
24 May 2021 AA Full accounts made up to 31 December 2020
24 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of £12,071,030 1F ordinary shares 30/04/2021
30 Apr 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 58,772,421.035
01 Feb 2021 MR01 Registration of charge 036710970009, created on 26 January 2021
07 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increased share capital with creation of 1 e ordinary share 15/07/2020
06 Aug 2020 AA Full accounts made up to 31 December 2019
05 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with updates
16 Jul 2020 SH01 Statement of capital following an allotment of shares on 15 July 2020
  • GBP 46,701,391.035
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 15 July 2020
  • GBP 29,641,157.035
19 Jun 2020 PSC08 Notification of a person with significant control statement
19 Jun 2020 PSC07 Cessation of Randall & Quilter Investment Holdings Ltd. as a person with significant control on 6 April 2016
03 Apr 2020 MR05 Part of the property or undertaking has been released from charge 036710970006
02 Mar 2020 OC S1096 Court Order to Rectify
04 Feb 2020 AP01 Appointment of Mr Gregg Daniel Jarvis as a director on 31 January 2020
17 Jan 2020 TM01 Termination of appointment of Roger Sellek as a director on 14 January 2020
17 Dec 2019 TM01 Termination of appointment of Mark Andrew Langridge as a director on 13 December 2019