Advanced company searchLink opens in new window

QUIDIE LIMITED

Company number 08110266

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 Dec 2023 MR04 Satisfaction of charge 081102660001 in full
19 Dec 2023 MR04 Satisfaction of charge 081102660002 in full
19 Dec 2023 MR04 Satisfaction of charge 081102660003 in full
19 Dec 2023 MR04 Satisfaction of charge 081102660004 in full
19 Dec 2023 MR04 Satisfaction of charge 081102660007 in full
13 Dec 2023 MR01 Registration of charge 081102660008, created on 11 December 2023
09 Nov 2023 AD01 Registered office address changed from Marco Polo House 3-5 Lansdowne Road Croydon CR0 2BX England to Tbhx@ Sunley House Bedford Park Croydon CR0 2AP on 9 November 2023
28 Sep 2023 AP01 Appointment of Mr Alastair Gillray Laidlaw as a director on 28 September 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Sep 2023 AP01 Appointment of Mr Yuval Lange as a director on 28 September 2023
28 Sep 2023 AP01 Appointment of Mr Yair Mordechai Shahar as a director on 28 September 2023
27 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2023 CS01 Confirmation statement made on 6 July 2023 with updates
23 Jun 2023 TM01 Termination of appointment of Lior Lugasie as a director on 23 June 2023
23 Jun 2023 TM01 Termination of appointment of Alastair Gillray Laidlaw as a director on 23 June 2023
10 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
29 Nov 2022 TM01 Termination of appointment of Yuval Beneraf as a director on 24 November 2022
16 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 November 2022
  • GBP 86,141.82
14 Nov 2022 MA Memorandum and Articles of Association
11 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2022 SH01 Statement of capital following an allotment of shares on 3 November 2022
  • GBP 86,141.82
  • ANNOTATION Clarification a second filed SH01 was registered on 16/11/2022.
07 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 December 2020