Advanced company searchLink opens in new window

QUIDCO LIMITED

Company number 05498276

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 27/04/2012
22 Jun 2011 TM01 Termination of appointment of Tim Ward as a director
13 Apr 2011 AA Full accounts made up to 31 July 2010
08 Mar 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Nov 2010 SH01 Statement of capital following an allotment of shares on 5 November 2010
  • GBP 1,083.7
  • ANNOTATION SH01 was replaced on 30/08/2011 as it was not properly delivered
14 Oct 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Aug 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Mark Elliot Rubin on 1 March 2010
03 Aug 2010 CH01 Director's details changed for Paul Nikkel on 1 March 2010
03 Aug 2010 CH01 Director's details changed for Mr Tim Gibson on 1 March 2010
03 Aug 2010 CH01 Director's details changed for Jennifer Nikkel on 1 March 2010
03 Aug 2010 CH03 Secretary's details changed for Jennifer Nikkel on 1 March 2010
24 Feb 2010 AA03 Resignation of an auditor
23 Feb 2010 AD01 Registered office address changed from , 36a Gordon Road, Dartford, Kent, DA1 2LQ on 23 February 2010
10 Jan 2010 AP01 Appointment of Jennifer Nikkel as a director
10 Jan 2010 AP01 Appointment of Mark Elliot Rubin as a director
10 Jan 2010 AP01 Appointment of Tim Ward as a director
10 Jan 2010 AP01 Appointment of Michael Murphy as a director
10 Jan 2010 CC01 Notice of Restriction on the Company's Articles
10 Jan 2010 CC01 Notice of Restriction on the Company's Articles
10 Jan 2010 SH01 Statement of capital following an allotment of shares on 17 December 2009
  • GBP 1,052.60
10 Jan 2010 SH02 Sub-division of shares on 16 December 2009
10 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Directors powers/section 551/sub div cap 16/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Nov 2009 AA Full accounts made up to 31 July 2009
05 Nov 2009 AA Full accounts made up to 31 July 2008