QUIDDITAS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-05-28

View Document

28/02/2528 February 2025 Previous accounting period shortened from 2024-05-29 to 2024-05-28

View Document

30/11/2430 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-05-29

View Document

28/05/2428 May 2024 Annual accounts for year ending 28 May 2024

View Accounts

27/02/2427 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

05/01/245 January 2024 Confirmation statement made on 2023-11-25 with updates

View Document

29/05/2329 May 2023 Annual accounts for year ending 29 May 2023

View Accounts

28/05/2328 May 2023 Micro company accounts made up to 2022-05-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-11-25 with updates

View Document

30/11/2230 November 2022 Previous accounting period extended from 2021-11-30 to 2022-05-31

View Document

31/10/2231 October 2022 Change of details for Mr Martin Jorgensen as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Change of details for Miss Kim Marie Blackbourn as a person with significant control on 2022-10-31

View Document

20/10/2220 October 2022 Change of details for Miss Kim Blackbourn as a person with significant control on 2022-10-20

View Document

20/10/2220 October 2022 Change of details for Mr Martin Jorgensen as a person with significant control on 2022-10-20

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ to 1 Arden Court Arden Road Alcester B49 6HN on 2021-11-02

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/07/2014 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 DISS40 (DISS40(SOAD))

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 25/12/19, WITH UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

23/08/1923 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/08/1823 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/11/1425 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/12/139 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/05/1321 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/05/1321 May 2013 COMPANY NAME CHANGED OPENSPACE GALLERIES LIMITED CERTIFICATE ISSUED ON 21/05/13

View Document

03/01/133 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM C/O BISHOP FLEMING, CHY NYVEROW NEWHAM ROAD TRURO CORNWALL TR1 2DP

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/12/119 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JORGENSEN / 16/11/2010

View Document

16/12/1016 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM MARIE BLACKBOURN / 16/11/2010

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM MARIE BLACKBOURN / 01/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JORGENSEN / 01/03/2010

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JORGENSEN / 01/03/2010

View Document

08/12/098 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JORGENSEN / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIM MARIE BLACKBOURN / 08/12/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/04/0920 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN JORGENSEN / 10/04/2009

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIM BLACKBOURN / 10/04/2009

View Document

20/04/0920 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN JORGENSEN / 10/04/2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0614 September 2006 COMPANY NAME CHANGED JORGENSEN GALLERIES LIMITED CERTIFICATE ISSUED ON 14/09/06

View Document

27/11/0527 November 2005 SECRETARY RESIGNED

View Document

25/11/0525 November 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


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