REQUESTCO LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

06/08/256 August 2025 NewApplication to strike the company off the register

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

09/04/259 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

04/06/244 June 2024 Termination of appointment of Craig Francis Tillotson as a director on 2024-06-01

View Document

04/06/244 June 2024 Termination of appointment of Nicholas Michael Caplan as a director on 2024-06-01

View Document

28/05/2428 May 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

01/03/241 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

12/11/2112 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL CAPLAN / 22/11/2019

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS FELICITY JUNE BERRIDGE / 22/11/2019

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENRY ARTHUR ODLING / 22/11/2019

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD BANYARD / 22/11/2019

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / THE SMART REQUEST COMPANY LTD / 04/09/2019

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 12 EARLSFIELD HOUSE SWAFFIELD ROAD LONDON SW18 3AH UNITED KINGDOM

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR CRAIG TILLOTSON

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR MICHAEL RICHARD BANYARD

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR NICHOLAS MICHAEL CAPLAN

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR GEORGE HENRY ARTHUR ODLING

View Document

24/09/1824 September 2018 CURRSHO FROM 31/07/2019 TO 30/06/2019

View Document

19/07/1819 July 2018 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