Advanced company searchLink opens in new window

QUID AGAS TRADING LIMITED

Company number 11433707

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)
21 May 2024 SH19 Statement of capital on 21 May 2024
  • GBP 0.50
21 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 20/05/2024
  • RES06 ‐ Resolution of reduction in issued share capital
21 May 2024 CAP-SS Solvency Statement dated 16/05/24
21 May 2024 SH20 Statement by Directors
26 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
12 Oct 2023 CH04 Secretary's details changed for Tricor Secretaries Limited on 30 September 2023
26 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
05 Jul 2022 AD01 Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 5 July 2022
28 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
23 May 2022 CH01 Director's details changed for Mrs Claire Sabrina Taylor on 9 May 2022
11 May 2022 TM02 Termination of appointment of Stellar Company Secretary Limited as a secretary on 4 May 2022
11 May 2022 AP04 Appointment of Tricor Secretaries Limited as a secretary on 4 May 2022
25 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
12 Jul 2021 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 12 July 2021
28 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
08 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 30 June 2019
12 Feb 2020 AP01 Appointment of Mrs Claire Sabrina Taylor as a director on 12 November 2019
12 Feb 2020 AP01 Appointment of Mr Daryl Vincent Hine as a director on 12 November 2019
12 Feb 2020 TM01 Termination of appointment of Christopher Douglas Francis Mills as a director on 30 September 2019
29 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with updates
29 Jul 2019 AP01 Appointment of Mr Christopher Douglas Francis Mills as a director on 2 December 2018
29 Jul 2019 TM01 Termination of appointment of Andrew Philip Watson as a director on 1 December 2018