Advanced company searchLink opens in new window

REQWEST LIMITED

Company number 06482789

Filter by category

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)
01 May 2024 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
21 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
24 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
24 Feb 2023 CH01 Director's details changed for Gary Haynes on 6 February 2023
21 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
21 Sep 2021 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
30 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
01 Mar 2021 CS01 Confirmation statement made on 24 January 2021 with updates
26 Feb 2021 PSC04 Change of details for Mr Gary Haynes as a person with significant control on 22 January 2021
23 Feb 2021 PSC04 Change of details for Mr Gary Haynes as a person with significant control on 22 January 2021
22 Feb 2021 PSC04 Change of details for Mrs Julie Elizabeth Haynes as a person with significant control on 10 March 2020
22 Feb 2021 CH01 Director's details changed for Gary Haynes on 22 January 2021
10 Feb 2021 AD01 Registered office address changed from 1st and 2nd Floor Suite 105-107 Bath Road Cheltenham GL53 7LE England to 40a London Road Gloucester GL1 3NU on 10 February 2021
28 Aug 2020 AA Unaudited abridged accounts made up to 30 November 2019
23 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-19
26 Mar 2020 PSC01 Notification of Julie Elizabeth Haynes as a person with significant control on 10 March 2020
26 Mar 2020 AP01 Appointment of Mrs Julie Elizabeth Haynes as a director on 10 March 2020
03 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
18 Apr 2018 PSC04 Change of details for Mr Gary Haynes as a person with significant control on 17 April 2018