Advanced company searchLink opens in new window

QIDTI LIMITED

Company number 10822939

Filter by category

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)
01 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
16 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
31 May 2023 PSC07 Cessation of Jayne Lisa Fuller as a person with significant control on 12 May 2023
19 May 2023 AA Accounts for a dormant company made up to 30 June 2022
12 May 2023 AD01 Registered office address changed from 43 Market Street Market Street Shipdham Thetford IP25 7LZ England to 54 Woodberry Grove London N4 1SN on 12 May 2023
12 May 2023 TM01 Termination of appointment of Jayne Lisa Widdess as a director on 12 May 2023
17 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
24 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
22 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
22 Jul 2021 PSC04 Change of details for Mrs Jayne Lisa Widdess as a person with significant control on 8 May 2021
25 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
16 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
11 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
17 Jul 2019 TM01 Termination of appointment of Robert Christopher Alleyne as a director on 15 July 2019
05 Jul 2019 AP01 Appointment of Mr Robert Christopher Alleyne as a director on 5 July 2019
28 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
29 Apr 2019 PSC01 Notification of Jayne Lisa Widdess as a person with significant control on 31 October 2018
20 Jan 2019 AD01 Registered office address changed from 1 Pine Road East Howle Ferryhill DL17 8RY United Kingdom to 43 Market Street Market Street Shipdham Thetford IP25 7LZ on 20 January 2019
30 Oct 2018 AP01 Appointment of Mrs Jayne Lisa Widdess as a director on 30 October 2018
30 Oct 2018 PSC07 Cessation of John Rogerson as a person with significant control on 30 October 2018
30 Oct 2018 TM01 Termination of appointment of John Rogerson as a director on 30 October 2018
18 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
16 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-16
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted