AA |
Full accounts for the period ending 31st December 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 12th April 2022
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th April 2022
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 3rd March 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th March 2019
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th March 2019
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On 4th March 2019, company appointed a new person to the position of a secretary
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th March 2019
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th March 2019
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 4th March 2019
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 6th, November 2018
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 Lime Street London EC3M 7AA England on 18th October 2017 to 21 Lime Street London EC3M 7HB
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 10th, October 2017
| accounts
|
Free Download
(33 pages)
|
AP01 |
New director was appointed on 7th September 2017
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 18th August 2017
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On 18th August 2017, company appointed a new person to the position of a secretary
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Leadenhall Insurance Consultants Limited One Lime Street Suite 835 at Lloyd's London EC3M 7DQ on 18th August 2017 to 10 Lime Street London EC3M 7AA
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th July 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 10th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 18th, February 2016
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th July 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st July 2015: 1.00 GBP
capital
|
|
CERTNM |
Company name changed qatar re capital LIMITEDcertificate issued on 28/03/15
filed on: 28th, March 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, March 2015
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th March 2015
filed on: 13th, March 2015
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed r&q capital no. 3 LIMITEDcertificate issued on 29/10/14
filed on: 29th, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 15th October 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th October 2014
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th October 2014
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 15th October 2014
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th October 2014
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th October 2014
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
AP04 |
On 15th October 2014, company appointed a new person to the position of a secretary
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th October 2014
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 110 Fenchurch Street London England EC3M 5JT on 21st October 2014 to C/O Leadenhall Insurance Consultants Limited One Lime Street Suite 835 at Lloyd's London EC3M 7DQ
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th July 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th July 2014: 1.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on 17th December 2013
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
AP04 |
On 17th December 2013, company appointed a new person to the position of a secretary
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 12th, December 2013
| resolution
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 086045680001
filed on: 19th, November 2013
| mortgage
|
Free Download
(20 pages)
|
MISC |
Document removal
filed on: 9th, September 2013
| miscellaneous
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st July 2014 to 31st December 2014
filed on: 1st, August 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, July 2013
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 10th July 2013: 1 GBP
capital
|
|