R & Q LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/07/2111 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/03/2023 March 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR YASIR REHMAN

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/06/1910 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029190820003

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL REHMAN

View Document

29/06/1829 June 2018 CESSATION OF ABDUL QAYYUM AS A PSC

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR ABDUL QAYYUM

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029190820003

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029190820002

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM WESTWOOD HOUSE 28 KNOWSLEY STREET MANCHESTER LANCASHIRE M8 8HQ

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR YASIR REHMAN

View Document

22/01/1822 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/07/1725 July 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/16

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029190820002

View Document

11/05/1611 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/05/153 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/05/146 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/05/1214 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/05/1114 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

24/09/1024 September 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/09

View Document

30/07/1030 July 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/09

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/06/1022 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ABDUL REHMAN / 01/10/2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL QAYYUM / 01/10/2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL REHMAN / 01/10/2009

View Document

29/07/0929 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 31 ASPINALL STREET RUSHOLME MANCHESTER M14 5UD

View Document

18/05/0718 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: FOURTH FLOOR DAISY WORKS 345 STOCKPORT ROAD LONGSIGHT MANCHESTER M13 0FL

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

29/06/9529 June 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 REGISTERED OFFICE CHANGED ON 29/06/95 FROM: 14 NEWTON STREET MANCHESTER M1 2AF

View Document

11/05/9411 May 1994 REGISTERED OFFICE CHANGED ON 11/05/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

11/05/9411 May 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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