REQUSYOL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

31/10/2431 October 2024 Director's details changed for Mr Loyster Jossey Pascoal on 2024-10-31

View Document

31/10/2431 October 2024 Notification of Queency Rodrigues as a person with significant control on 2022-01-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

25/08/2225 August 2022 Registered office address changed from , 22 2nd Floor Unimix House, Abbey Road, London, NW10 7TR, England to Unimix House 2nd Floor Suite 23 Abbey Road, Park Royal London NW10 7TR on 2022-08-25

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-07-31

View Document

06/10/216 October 2021 Registered office address changed from 22 22nd Floor, Unimix House Abbey Road London NW10 7TR England to 22 2nd Floor Unimix House Abbey Road London NW10 7TR on 2021-10-06

View Document

06/10/216 October 2021 Registered office address changed from 18 Lyncroft Gardens Hounslow TW3 2QX England to 22 22nd Floor, Unimix House Abbey Road London NW10 7TR on 2021-10-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED QUEENCY AGNES RODRIGUES

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LOYSTER JOSSEY PASCOAL / 18/03/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

28/04/2028 April 2020 Registered office address changed from , 54 Chaucer Avenue, Hounslow, Middlesex, TW4 6NB, England to Unimix House 2nd Floor Suite 23 Abbey Road, Park Royal London NW10 7TR on 2020-04-28

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 54 CHAUCER AVENUE HOUNSLOW MIDDLESEX TW4 6NB ENGLAND

View Document

24/07/1924 July 2019 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