- Company Overview for REQI LIMITED (06982030)
- Filing history for REQI LIMITED (06982030)
- People for REQI LIMITED (06982030)
- More for REQI LIMITED (06982030)
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
|
|
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
|
|
14 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
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
|
|
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 |