Advanced company searchLink opens in new window

R&Q CAPITAL NO. 7 LIMITED

Company number 07066562

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)
10 Oct 2016 AA Full accounts made up to 31 December 2015
13 Sep 2016 AP01 Appointment of Mr Vivek Syal as a director on 13 September 2016
13 Sep 2016 AP01 Appointment of Mr Marcus James Bale as a director on 13 September 2016
05 Sep 2016 TM01 Termination of appointment of David Victor Dunning as a director on 1 March 2016
05 Feb 2016 AP01 Appointment of Mr. Michael Graham Furgueson as a director on 30 November 2015
03 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
12 Oct 2015 AA Full accounts made up to 31 December 2014
21 Sep 2015 TM01 Termination of appointment of Bernard Mageean as a director on 16 September 2015
16 Apr 2015 TM01 Termination of appointment of Ryan Richard Warren as a director on 31 March 2015
16 Apr 2015 AP01 Appointment of Mr David Victor Dunning as a director on 9 April 2015
07 Feb 2015 MR04 Satisfaction of charge 070665620013 in full
26 Nov 2014 MR01 Registration of charge 070665620013, created on 25 November 2014
11 Nov 2014 CERTNM Company name changed prosight speciality (tsmc) LIMITED\certificate issued on 11/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
05 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
24 Sep 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 TM01 Termination of appointment of Ciaran O'donnell as a director
20 May 2014 AP01 Appointment of Mr Ryan Richard Warren as a director
19 May 2014 AP01 Appointment of Mr Bernard Mageean as a director
04 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
16 Sep 2013 AA Full accounts made up to 31 December 2012
07 Aug 2013 TM01 Termination of appointment of Julian Enoizi as a director
04 Jan 2013 CERTNM Company name changed tsm capital LIMITED\certificate issued on 04/01/13
  • RES15 ‐ Change company name resolution on 2012-12-19
04 Jan 2013 CONNOT Change of name notice
07 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
12 Oct 2012 AP01 Appointment of Mr Ciaran James O'donnell as a director