Advanced company searchLink opens in new window

RAIQC LTD

Company number 09863569

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)
16 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 8 November 2022 with updates
12 Jul 2022 AA Micro company accounts made up to 31 December 2021
08 Dec 2021 PSC04 Change of details for Doctor Sarim Ather as a person with significant control on 6 October 2021
08 Dec 2021 PSC04 Change of details for Dr Fergus Vincent Gleeson as a person with significant control on 6 October 2021
08 Dec 2021 CH01 Director's details changed for Doctor Sarim Ather on 1 December 2021
08 Dec 2021 CH01 Director's details changed for Doctor Sarim Ather on 1 December 2021
08 Dec 2021 CH01 Director's details changed for Doctor Sarim Ather on 1 December 2021
07 Dec 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
07 Dec 2021 PSC04 Change of details for Dr Fergus Vincent Gleeson as a person with significant control on 1 December 2021
07 Dec 2021 PSC04 Change of details for Doctor Sarim Ather as a person with significant control on 1 December 2021
07 Dec 2021 AP01 Appointment of Dr Giles Francis Maskell as a director on 1 December 2021
07 Dec 2021 AD01 Registered office address changed from 26 Staverton Road Oxford OX2 6XJ United Kingdom to 1 & 3 1 & 3 Kings Meadow Osney Mead Oxford OX2 0DP on 7 December 2021
11 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
09 Nov 2021 MA Memorandum and Articles of Association
09 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 28 October 2021
  • GBP 1,000
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 28 October 2021
  • GBP 985
15 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 28/09/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Oct 2021 SH02 Sub-division of shares on 28 September 2021
06 Oct 2021 SH01 Statement of capital following an allotment of shares on 28 September 2021
  • GBP 850
06 Oct 2021 SH01 Statement of capital following an allotment of shares on 28 September 2021
  • GBP 306
26 Feb 2021 AA Micro company accounts made up to 30 November 2020
25 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019