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)
22 Sep 2014 TM01 Termination of appointment of Gilles Marcel Daniel Laroche as a director on 1 September 2014
21 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 50,000
07 Oct 2013 AA Full accounts made up to 31 December 2012
11 Feb 2013 TM01 Termination of appointment of a director
11 Feb 2013 AP01 Appointment of Mr Kenneth Alexander Ramirez as a director
30 Jan 2013 AP01 Appointment of Mr Gilles Marcel Daniel Laroche as a director
28 Jan 2013 AP01 Appointment of Mr Mark Alexander Crockett as a director
28 Jan 2013 AP01 Appointment of Mr Philippe Jombart as a director
28 Jan 2013 AP01 Appointment of Mrs Sian Elizabeth Johal as a director
28 Jan 2013 AP01 Appointment of Mr Darren James Payne as a director
19 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
16 Nov 2012 CH01 Director's details changed for Mr Thierry Sybord on 16 November 2012
24 Sep 2012 AA Full accounts made up to 31 December 2011
28 Mar 2012 AP01 Appointment of Mr Farid Aractingi as a director
28 Mar 2012 TM01 Termination of appointment of Michel Gambier as a director
17 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
29 Sep 2011 AA Full accounts made up to 31 December 2010
27 Sep 2011 AP01 Appointment of Mr Thierry Sybord as a director
27 Sep 2011 TM01 Termination of appointment of Roland Bouchara as a director
24 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
29 Sep 2010 AA Full accounts made up to 31 December 2009
07 Dec 2009 AD01 Registered office address changed from Suites H & I Salamander Quay West Park Lane Harefield Middlesex UB9 6NZ on 7 December 2009
12 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for Michel Gambier on 8 November 2009
05 Nov 2009 AA Full accounts made up to 31 December 2008