QUIDCO LIMITED

Company Documents

DateDescription
17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

24/05/2424 May 2024 Registered office address changed from Mony House St. David's Park Ewloe Chester CH5 3UZ United Kingdom to Mony Group House St. David's Park Ewloe Deeside CH5 3UZ on 2024-05-24

View Document

24/05/2424 May 2024 Change of details for Mony Group Financial Limited as a person with significant control on 2024-05-24

View Document

23/05/2423 May 2024 Change of details for Mony Group Financial Limited as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Registered office address changed from Mony House St. David'spark Ewloe Chester CH5 3UZ United Kingdom to Mony House St. David's Park Ewloe Chester CH5 3UZ on 2024-05-23

View Document

22/05/2422 May 2024 Registered office address changed from Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ United Kingdom to Mony House St. David'spark Ewloe Chester CH5 3UZ on 2024-05-22

View Document

21/05/2421 May 2024 Change of details for Moneysupermarket.Com Financial Group Limited as a person with significant control on 2024-05-20

View Document

14/05/2414 May 2024 Director's details changed for Mr Niall James Mcbride on 2024-05-14

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

05/04/235 April 2023 Appointment of Mr Niall James Mcbride as a director on 2023-02-20

View Document

22/03/2322 March 2023 Termination of appointment of Scilla Grimble as a director on 2023-02-17

View Document

13/01/2313 January 2023 Certificate of change of name

View Document

08/12/228 December 2022 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

01/12/221 December 2022 Auditor's resignation

View Document

30/09/2230 September 2022 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

13/05/2213 May 2022 Appointment of Shazadi Stinton as a secretary on 2022-05-09

View Document

13/05/2213 May 2022 Termination of appointment of Alice Rivers as a secretary on 2022-05-09

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

23/02/2223 February 2022 Termination of appointment of Katherine Bellau as a secretary on 2021-12-11

View Document

22/02/2222 February 2022 Appointment of Mrs Alice Rivers as a secretary on 2021-12-17

View Document

03/11/213 November 2021 Appointment of Ms Scilla Grimble as a director on 2021-11-01

View Document

02/11/212 November 2021 Appointment of Mr Michael John Phillips as a director on 2021-11-01

View Document

02/11/212 November 2021 Termination of appointment of Tim Gibson as a director on 2021-11-01

View Document

02/11/212 November 2021 Appointment of Mrs Katherine Bellau as a secretary on 2021-11-01

View Document

02/11/212 November 2021 Notification of Moneysupermarket.Com Financial Group Limited as a person with significant control on 2021-11-01

View Document

02/11/212 November 2021 Cessation of Maple Syrup Group Limited as a person with significant control on 2021-11-01

View Document

02/11/212 November 2021 Registered office address changed from 76-80 Great Eastern Street London EC2A 3JL to Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ on 2021-11-02

View Document

28/07/2128 July 2021 Full accounts made up to 2020-07-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

19/05/2019 May 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM GIBSON / 17/10/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM GIBSON / 01/08/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW OLDHAM

View Document

09/04/199 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

31/01/1831 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

11/10/1711 October 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAPLE SYRUP GROUP LIMITED

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 ADOPT ARTICLES 27/05/2015

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER NIKKEL

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER NIKKEL

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL NIKKEL

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIKKEL / 01/06/2015

View Document

07/06/157 June 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

18/08/1418 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

22/08/1322 August 2013 26/07/13 STATEMENT OF CAPITAL GBP 1457.40

View Document

13/08/1313 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

13/08/1313 August 2013 SAIL ADDRESS CREATED

View Document

04/07/134 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK ELLIOT RUBIN / 22/11/2012

View Document

12/06/1312 June 2013 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER NIKKEL / 22/11/2012

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL OLDHAM / 22/11/2012

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER NIKKEL / 22/11/2012

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIKKEL / 22/11/2012

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

28/12/1228 December 2012 13/12/12 STATEMENT OF CAPITAL GBP 1275.70

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM, EMERSON STREET STUDIOS PART FIRST FLOOR, 4-8 EMERSON STREET, LONDON, SE1 9DU

View Document

20/10/1220 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/07/124 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR ANDREW OLDHAM

View Document

27/04/1227 April 2012 SECOND FILING WITH MUD 04/07/11 FOR FORM AR01

View Document

12/04/1212 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURPHY

View Document

04/04/124 April 2012 28/03/12 STATEMENT OF CAPITAL GBP 1274.60

View Document

19/07/1119 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR TIM WARD

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

08/03/118 March 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/11/105 November 2010 05/11/10 STATEMENT OF CAPITAL GBP 1083.7

View Document

14/10/1014 October 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER NIKKEL / 01/03/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ELLIOT RUBIN / 01/03/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM GIBSON / 01/03/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER NIKKEL / 01/03/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIKKEL / 01/03/2010

View Document

03/08/103 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

24/02/1024 February 2010 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM, 36A GORDON ROAD, DARTFORD, KENT, DA1 2LQ

View Document

10/01/1010 January 2010 DIRECTOR APPOINTED MICHAEL MURPHY

View Document

10/01/1010 January 2010 DIRECTOR APPOINTED JENNIFER NIKKEL

View Document

10/01/1010 January 2010 DIRECTOR APPOINTED MARK ELLIOT RUBIN

View Document

10/01/1010 January 2010 DIRECTORS POWERS/SECTION 551/SUB DIV CAP 16/12/2009

View Document

10/01/1010 January 2010 DIRECTOR APPOINTED TIM WARD

View Document

10/01/1010 January 2010 17/12/09 STATEMENT OF CAPITAL GBP 1052.60

View Document

10/01/1010 January 2010 SUB-DIVISION 16/12/09

View Document

10/01/1010 January 2010 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

10/01/1010 January 2010 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

15/10/0915 October 2009 Annual return made up to 4 July 2009 with full list of shareholders

View Document

28/08/0828 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MR TIM GIBSON

View Document

27/12/0727 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: UNIT 150, IMPERIAL COURT, EXCHANGE STREET EAST, LIVERPOOL, L2 3AB

View Document

09/10/069 October 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information