Advanced company searchLink opens in new window

R&QUIEM FINANCIAL SERVICES LIMITED

Company number 02192234

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)
23 Apr 2024 AP01 Appointment of Director Paul Richard Bradbrook as a director on 22 April 2024
22 Apr 2024 TM01 Termination of appointment of Matthew Alan Metcalf as a director on 22 April 2024
21 Aug 2023 TM01 Termination of appointment of Donald William Morgan as a director on 18 August 2023
14 Jul 2023 AA Full accounts made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
09 May 2022 AA Full accounts made up to 31 December 2021
29 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
11 Jul 2021 AA Full accounts made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
10 Aug 2020 AA Full accounts made up to 31 December 2019
04 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
03 Jan 2020 TM01 Termination of appointment of Michael Logan Glover as a director on 31 December 2019
22 Jul 2019 PSC07 Cessation of Kenneth Edward Randall as a person with significant control on 10 July 2019
02 Jul 2019 AA Full accounts made up to 31 December 2018
25 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
21 Mar 2019 CH01 Director's details changed for Mr Michael Logan Glover on 7 March 2019
21 Jun 2018 AA Full accounts made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 23 April 2018 with updates
18 Jan 2018 TM01 Termination of appointment of Steven John Goate as a director on 18 January 2018
01 Nov 2017 PSC07 Cessation of R&Quiem Limited as a person with significant control on 6 October 2017
01 Nov 2017 PSC02 Notification of Randall & Quilter is Holdings Limited as a person with significant control on 6 October 2017
07 Aug 2017 AA Full accounts made up to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
04 Nov 2016 AA Full accounts made up to 31 December 2015
13 Jun 2016 AD01 Registered office address changed from 2 Minster Court London EC3R 7BB United Kingdom to 71 Fenchurch Street London EC3M 4BS on 13 June 2016