Advanced company searchLink opens in new window

REQI LIMITED

Company number 06982030

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)
15 Aug 2017 PSC01 Notification of Andrew Moray Stuart as a person with significant control on 6 April 2016
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Sep 2016 CS01 Confirmation statement made on 5 August 2016 with updates
18 Feb 2016 CERTNM Company name changed keep it simple soup LIMITED\certificate issued on 18/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12
15 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Dec 2015 AP01 Appointment of Mrs Mirlene Helen Loraine Taljaard as a director on 1 December 2015
08 Dec 2015 TM01 Termination of appointment of Andrew Moray Hon Andrew Stuart as a director on 1 December 2015
16 Oct 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
14 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
09 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
16 May 2014 AP02 Appointment of Qa Nominees Limited as a director
14 Feb 2014 TM01 Termination of appointment of Graham Cowan as a director
19 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
13 Sep 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
22 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
24 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
22 Sep 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
02 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
05 Nov 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
03 Aug 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 March 2010
03 Aug 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 3 August 2010
24 Feb 2010 AP01 Appointment of Andrew Moray Hon Andrew Stuart as a director
06 Aug 2009 288b Appointment terminated secretary qa registrars LIMITED
05 Aug 2009 NEWINC Incorporation