Advanced company searchLink opens in new window

RIQUEZA HOLDINGS LTD

Company number 10885357

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)
20 Dec 2024 AA Total exemption full accounts made up to 29 March 2024
27 Sep 2024 CS01 Confirmation statement made on 27 September 2024 with updates
09 Jul 2024 CS01 Confirmation statement made on 22 June 2024 with no updates
22 Dec 2023 AA Accounts for a dormant company made up to 29 March 2023
14 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
05 Apr 2023 AD01 Registered office address changed from Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom to Office 307, the Base Dallam Lane Warrington WA2 7NG on 5 April 2023
28 Dec 2022 AA Accounts for a dormant company made up to 29 March 2022
23 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
22 Jun 2022 SH01 Statement of capital following an allotment of shares on 22 June 2022
  • GBP 1,000
29 Mar 2022 AA Accounts for a dormant company made up to 29 March 2021
22 Mar 2022 AA01 Previous accounting period shortened from 30 March 2021 to 29 March 2021
15 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
14 Mar 2022 PSC04 Change of details for Mr Carl Oates as a person with significant control on 11 March 2022
11 Mar 2022 PSC07 Cessation of Jonathan Lloyd Waldron as a person with significant control on 11 March 2022
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 March 2022
  • GBP 100
11 Mar 2022 TM01 Termination of appointment of Jonathan Lloyd Waldron as a director on 11 March 2022
09 Feb 2022 AP01 Appointment of Mr Carl Oates as a director on 9 February 2022
22 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
05 May 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
26 Apr 2021 PSC01 Notification of Neil Rustage as a person with significant control on 22 April 2021
26 Apr 2021 AP01 Appointment of Mr Neil Rustage as a director on 22 April 2021
23 Apr 2021 AD01 Registered office address changed from Buxton Partnerhip 98 Middlewich Road Northwich CW9 7DA England to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 23 April 2021
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
22 Apr 2021 PSC01 Notification of Jonathan Lloyd Waldron as a person with significant control on 22 April 2021
22 Apr 2021 TM01 Termination of appointment of Carl Oates as a director on 22 April 2021