QUAEDAM COMMUNICATIONS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 Application to strike the company off the register

View Document

19/04/2419 April 2024 Compulsory strike-off action has been discontinued

View Document

19/04/2419 April 2024 Compulsory strike-off action has been discontinued

View Document

18/04/2418 April 2024 Accounts for a dormant company made up to 2024-01-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Accounts for a dormant company made up to 2023-01-31

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/05/2015 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

22/04/2022 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

11/08/1911 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

22/04/1922 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

21/03/1921 March 2019 PREVSHO FROM 31/07/2019 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

27/10/1827 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW FITZSIMONS / 17/08/2018

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 34 BELGRAVE MANOR WOKING SURREY GU22 7TW

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FITZSIMONS / 17/08/2018

View Document

16/08/1816 August 2018 PREVSHO FROM 31/01/2019 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

18/08/1618 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

04/02/164 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

21/02/1521 February 2015 REGISTERED OFFICE CHANGED ON 21/02/2015 FROM C/O ANDREW FITZSIMONS 16 KENILWORTH DRIVE KENILWORTH DRIVE WALTON-ON-THAMES SURREY KT12 3JU

View Document

04/02/154 February 2015 14/01/15 NO CHANGES

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FITZSIMONS / 24/01/2014

View Document

25/01/1425 January 2014 REGISTERED OFFICE CHANGED ON 25/01/2014 FROM 34 BELGRAVE MANOR BROOKLYN ROAD WOKING SURREY GU22 7TW

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/01/1320 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FITZSIMONS / 20/01/2013

View Document

20/01/1320 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 346A FARNHAM ROAD SLOUGH BERKSHIRE SL2 1BT

View Document

27/02/1227 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FITZSIMONS / 07/05/2010

View Document

14/02/1114 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 49 HOPPER VALE BRACKNELL BERKSHIRE RG12 7GH

View Document

07/05/107 May 2010 COMPANY NAME CHANGED QUAEDAM LIMITED CERTIFICATE ISSUED ON 07/05/10

View Document

06/05/106 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1030 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM SUMMIT HOUSE LONDON ROAD BRACKNELL BERKSHIRE RG12 2AG

View Document

14/01/0914 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company