- Company Overview for RQA EUROPE LTD. (03337057)
- Filing history for RQA EUROPE LTD. (03337057)
- People for RQA EUROPE LTD. (03337057)
- More for RQA EUROPE LTD. (03337057)
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 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Mar 2019 | AP01 | Appointment of Mrs Helen Mary Shiers as a director on 25 March 2019 | |
25 Mar 2019 | TM01 | Termination of appointment of Mary Ann Platt as a director on 21 March 2019 | |
25 Mar 2019 | TM01 | Termination of appointment of Lawrence Edmond Platt as a director on 21 March 2019 | |
25 Mar 2019 | TM01 | Termination of appointment of Kevin Platt as a director on 21 March 2019 | |
25 Mar 2019 | PSC04 | Change of details for Dr Vincent Paul Shiers as a person with significant control on 22 March 2019 | |
25 Mar 2019 | PSC04 | Change of details for Mrs Helen Mary Shiers as a person with significant control on 22 March 2019 | |
25 Mar 2019 | PSC07 | Cessation of Lawrence Edmond Platt as a person with significant control on 22 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
14 Nov 2018 | CH01 | Director's details changed for Dr Vincent Paul Shiers on 1 November 2018 | |
08 May 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
17 Jun 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
29 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | AD02 | Register inspection address has been changed from C/O Dr Wilson M Nicol 14 Great Woodcote Park Purley Surrey CR8 3QS England to 22 Rydens Avenue Walton-on-Thames Surrey KT12 3JP | |
02 Mar 2016 | TM01 | Termination of appointment of Wilson Menzies Nicol as a director on 26 October 2015 | |
02 Mar 2016 | TM02 | Termination of appointment of Wilson Menzies Nicol as a secretary on 26 October 2015 | |
04 Nov 2015 | AP03 | Appointment of Mrs Helen Mary Shiers as a secretary on 26 October 2015 | |
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |