REQUEST INITIATIVE C.I.C.

Company Documents

DateDescription
23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1916 July 2019 APPLICATION FOR STRIKING-OFF

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 1 LOWER SOUTHCOTT COTTAGES WESTLEIGH BIDEFORD EX39 4NH ENGLAND

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MONTAGUE / 24/10/2018

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 3 HELIX GARDENS LONDON SW2 2JH

View Document

24/05/1824 May 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

24/01/1824 January 2018 DISS40 (DISS40(SOAD))

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

23/01/1823 January 2018 CESSATION OF LUCAS HARI AMIN AS A PSC

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR LUCAS AMIN

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/11/1521 November 2015 DISS40 (DISS40(SOAD))

View Document

19/11/1519 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

15/04/1515 April 2015 DISS40 (DISS40(SOAD))

View Document

14/04/1514 April 2015 Annual return made up to 23 October 2014 with full list of shareholders

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/01/1417 January 2014 Annual return made up to 23 October 2013 with full list of shareholders

View Document

28/09/1328 September 2013 DISS40 (DISS40(SOAD))

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 2ND FLOOR 27-29 CURSITOR STREET LONDON EC4A 1LT UNITED KINGDOM

View Document

24/09/1324 September 2013 FIRST GAZETTE

View Document

23/10/1223 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

25/11/1125 November 2011 COMPANY NAME CHANGED REQUEST INITIATIVE LTD CERTIFICATE ISSUED ON 25/11/11

View Document

25/11/1125 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1125 November 2011 CONVERSION TO A CIC

View Document

26/09/1126 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company