Advanced company searchLink opens in new window

RENAULT INSTITUTE OF QUALITY MANAGEMENT LIMITED

Company number 03125199

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)
03 Jul 2019 TM01 Termination of appointment of Farid Aractingi as a director on 25 June 2019
18 Jan 2019 AP03 Appointment of Mr James Britton Mitchell as a secretary on 1 January 2019
17 Jan 2019 TM02 Termination of appointment of David Howells as a secretary on 31 December 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
29 Aug 2018 TM01 Termination of appointment of Sian Elizabeth Johal as a director on 30 April 2018
27 Nov 2017 AP01 Appointment of Mr Timothy Peter Marriott as a director on 23 November 2017
27 Nov 2017 AP01 Appointment of Mr Vincent Tourette as a director on 23 November 2017
24 Nov 2017 AP01 Appointment of Mr Nicholas Roy Tame as a director on 23 November 2017
20 Nov 2017 TM01 Termination of appointment of Paul Flanagan as a director on 13 November 2017
20 Nov 2017 TM01 Termination of appointment of Darren James Payne as a director on 13 November 2017
20 Nov 2017 TM01 Termination of appointment of Paul Flanagan as a director on 13 November 2017
08 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
15 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
14 Nov 2016 AP01 Appointment of Mr Paul Flanagan as a director on 8 November 2016
14 Nov 2016 AP01 Appointment of Ms Claire Martin as a director on 8 November 2016
14 Nov 2016 TM01 Termination of appointment of Kenneth Alexander Ramirez as a director on 8 November 2016
11 Nov 2016 TM01 Termination of appointment of Philippe Jombart as a director on 11 November 2016
06 Oct 2016 AA Full accounts made up to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 50,000
03 Oct 2015 AA Full accounts made up to 31 December 2014
13 Nov 2014 AUD Auditor's resignation
10 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 50,000
28 Oct 2014 AA Full accounts made up to 31 December 2013