RQ OPEN LTD

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

08/01/258 January 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/05/244 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

22/04/2422 April 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/04/2329 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/04/2223 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARIUSZ FUDALA / 20/11/2018

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 31 WILMINGTON ROAD LEICESTER LE3 1AT

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLWIA FUDALA / 20/11/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUSZ FUDALA / 20/11/2018

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MRS SYLWIA FUDALA / 20/11/2018

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

16/05/1816 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUSZ FUDALA / 28/10/2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLWIA FUDALA / 28/10/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

25/11/1525 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUSZ FUDALA / 24/11/2015

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/02/1519 February 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/14

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MRS SYLWIA FUDALA

View Document

17/11/1417 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 5 PINEWOOD CLOSE LEICESTER LE4 1ER ENGLAND

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 6 BARMOUTH AVENUE LEICESTER LE2 6JB

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUSZ FUDALA / 09/09/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/08/1326 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUSZ FUDALA / 08/04/2013

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 58 PADSIDE CLOSE HAMILTON LEICESTER LE5 1PE UNITED KINGDOM

View Document

22/08/1222 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information