- Company Overview for QUIDCO LIMITED (05498276)
- Filing history for QUIDCO LIMITED (05498276)
- People for QUIDCO LIMITED (05498276)
- Charges for QUIDCO LIMITED (05498276)
- Registers for QUIDCO LIMITED (05498276)
- More for QUIDCO LIMITED (05498276)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
30 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
05 Apr 2023 | AP01 | Appointment of Mr Niall James Mcbride as a director on 20 February 2023 | |
22 Mar 2023 | TM01 | Termination of appointment of Scilla Grimble as a director on 17 February 2023 | |
13 Jan 2023 | CERTNM |
Company name changed maple syrup media LTD\certificate issued on 13/01/23
|
|
08 Dec 2022 | AA01 | Current accounting period extended from 31 July 2022 to 31 December 2022 | |
01 Dec 2022 | AUD | Auditor's resignation | |
30 Sep 2022 | AA01 | Current accounting period extended from 31 July 2023 to 31 December 2023 | |
13 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
10 Jun 2022 | AA | Full accounts made up to 31 July 2021 | |
01 Jun 2022 | TM01 | Termination of appointment of Mark Elliot Rubin as a director on 31 May 2022 | |
13 May 2022 | AP03 | Appointment of Shazadi Stinton as a secretary on 9 May 2022 | |
13 May 2022 | TM02 | Termination of appointment of Alice Rivers as a secretary on 9 May 2022 | |
21 Apr 2022 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
20 Apr 2022 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
11 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2022 | SH08 | Change of share class name or designation | |
11 Apr 2022 | SH10 | Particulars of variation of rights attached to shares | |
11 Apr 2022 | AD04 | Register(s) moved to registered office address Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ | |
09 Apr 2022 | MA | Memorandum and Articles of Association | |
23 Feb 2022 | TM02 | Termination of appointment of Katherine Bellau as a secretary on 11 December 2021 | |
22 Feb 2022 | AP03 | Appointment of Mrs Alice Rivers as a secretary on 17 December 2021 | |
03 Nov 2021 | AP01 | Appointment of Ms Scilla Grimble as a director on 1 November 2021 | |
02 Nov 2021 | AP03 | Appointment of Mrs Katherine Bellau as a secretary on 1 November 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of Tim Gibson as a director on 1 November 2021 |