Advanced company searchLink opens in new window

R&Q OAST LIMITED

Company number 03593065

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)
02 Oct 2018 PSC02 Notification of Rqih Limited as a person with significant control on 1 October 2018
02 Oct 2018 PSC07 Cessation of Randall & Quilter Investment Holdings, Ltd. as a person with significant control on 1 October 2018
06 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
21 Jun 2018 AA Full accounts made up to 31 December 2017
31 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with updates
18 May 2017 AA Full accounts made up to 31 December 2016
06 Sep 2016 AA Full accounts made up to 31 December 2015
10 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
13 Jun 2016 AD01 Registered office address changed from 2 Minster Court London England EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016
13 Jun 2016 CH04 Secretary's details changed for R&Q Central Services Limited on 13 June 2016
23 Sep 2015 CH01 Director's details changed for Kenneth Edward Randall on 23 September 2015
11 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 250
05 Jun 2015 AD01 Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London England EC3R 7BB on 5 June 2015
28 Apr 2015 AA Full accounts made up to 31 December 2014
12 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 250
24 Jul 2014 AA Full accounts made up to 31 December 2013
17 Dec 2013 AP04 Appointment of R&Q Central Services Limited as a secretary
17 Dec 2013 TM02 Termination of appointment of R&Q Secretaries Limited as a secretary
12 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 250
24 Jun 2013 AA Accounts made up to 31 December 2012
29 May 2013 CH01 Director's details changed for Kenneth Edward Randall on 23 May 2013
19 Oct 2012 MEM/ARTS Memorandum and Articles of Association
16 Oct 2012 CERTNM Company name changed oast holdings LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
  • NM01 ‐ Change of name by resolution
17 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders