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)
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
  • NM04 ‐ Change of name by provision in articles
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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