Advanced company searchLink opens in new window

RQ CAPITAL LIMITED

Company number 07914552

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)
23 Feb 2024 MR04 Satisfaction of charge 079145520009 in full
23 Feb 2024 MR01 Registration of charge 079145520012, created on 14 February 2024
24 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
03 Aug 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
03 Aug 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
02 Aug 2023 MA Memorandum and Articles of Association
02 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2023 SH10 Particulars of variation of rights attached to shares
26 Jul 2023 SH06 Cancellation of shares. Statement of capital on 12 July 2023
  • GBP 500,045.70
26 Jul 2023 SH06 Cancellation of shares. Statement of capital on 13 July 2023
  • GBP 500,076.00
25 Jul 2023 AA Accounts for a small company made up to 31 January 2023
24 Jul 2023 PSC04 Change of details for Mr Robert Edward Quintin Gurney as a person with significant control on 12 July 2023
24 Jul 2023 PSC07 Cessation of Winterton Capital Limited as a person with significant control on 12 July 2023
24 Jul 2023 PSC07 Cessation of Bishops U.K. Limited as a person with significant control on 12 July 2023
30 Jun 2023 MR04 Satisfaction of charge 079145520004 in full
29 Jun 2023 MR01 Registration of charge 079145520011, created on 20 June 2023
24 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
26 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Oct 2022 SH08 Change of share class name or designation
25 Oct 2022 SH01 Statement of capital following an allotment of shares on 17 October 2022
  • GBP 500,106.3
26 Jul 2022 AA Accounts for a small company made up to 31 January 2022
18 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2022 MA Memorandum and Articles of Association
13 Jul 2022 SH01 Statement of capital following an allotment of shares on 12 July 2022
  • GBP 500,096.6
04 Mar 2022 AP01 Appointment of George David Vivian Craig as a director on 18 February 2022