QUIDEM LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Accounts for a dormant company made up to 2025-03-31 |
09/06/259 June 2025 | Confirmation statement made on 2025-06-08 with no updates |
06/05/256 May 2025 | Termination of appointment of John Williams as a director on 2025-05-01 |
25/03/2525 March 2025 | Appointment of Ms Olivia Messer as a director on 2025-03-17 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
17/05/2417 May 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/12/2331 December 2023 | |
31/12/2331 December 2023 | |
31/12/2331 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
31/12/2331 December 2023 | |
13/07/2313 July 2023 | Termination of appointment of Darren David Singer as a director on 2023-07-01 |
13/07/2313 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 2023-07-01 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
24/03/2324 March 2023 | |
24/03/2324 March 2023 | |
24/03/2324 March 2023 | |
24/03/2324 March 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
09/08/219 August 2021 | Previous accounting period extended from 2020-12-31 to 2021-03-31 |
05/08/215 August 2021 | Appointment of Mr John Williams as a director on 2021-07-30 |
04/08/214 August 2021 | Cessation of Ralph Mitchell Bernard as a person with significant control on 2021-07-30 |
04/08/214 August 2021 | Termination of appointment of Stephen Orchard as a secretary on 2021-07-30 |
04/08/214 August 2021 | Termination of appointment of Ralph Mitchell Bernard as a director on 2021-07-30 |
04/08/214 August 2021 | Notification of Galaxy Radio Birmingham Limited as a person with significant control on 2021-07-30 |
04/08/214 August 2021 | Cessation of Stephen Orchard as a person with significant control on 2021-07-30 |
04/08/214 August 2021 | Registered office address changed from The Ideas Centre Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP to 30 Leicester Square London WC2H 7LA on 2021-08-04 |
04/08/214 August 2021 | Termination of appointment of Stephen Orchard as a director on 2021-07-30 |
04/08/214 August 2021 | Appointment of Mr Darren David Singer as a director on 2021-07-30 |
30/06/2130 June 2021 | Resolutions |
30/06/2130 June 2021 | Resolutions |
30/06/2130 June 2021 | Memorandum and Articles of Association |
30/06/2130 June 2021 | Resolutions |
30/06/2130 June 2021 | Resolutions |
18/06/2118 June 2021 | Statement of capital following an allotment of shares on 2021-06-11 |
13/05/2113 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
28/04/2128 April 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/03/2116 March 2021 | SECRETARY APPOINTED MR STEPHEN ORCHARD |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
29/11/2029 November 2020 | APPOINTMENT TERMINATED, DIRECTOR WENDY PALLOT |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/08/196 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/06/1620 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/06/1515 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/06/1424 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/06/1310 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/08/1216 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/07/1211 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
08/06/128 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY MONICA PALLOT / 01/05/2012 |
08/06/128 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ORCHARD / 01/05/2012 |
08/06/128 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH MITCHELL BERNARD / 01/05/2012 |
08/06/128 June 2012 | CHANGE PERSON AS SECRETARY |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/07/115 July 2011 | SAIL ADDRESS CREATED |
05/07/115 July 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/10/1014 October 2010 | REGISTERED OFFICE CHANGED ON 14/10/2010 FROM UNIT G4 HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARWICKSHIRE CV8 1NP ENGLAND |
14/10/1014 October 2010 | Registered office address changed from , Unit G4 Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, CV8 1NP, England on 2010-10-14 |
15/09/1015 September 2010 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM THE WILLOWS SPRINGWOOD PARK TONBRIDGE KENT TN11 9LZ |
15/09/1015 September 2010 | Registered office address changed from , the Willows Springwood Park, Tonbridge, Kent, TN11 9LZ on 2010-09-15 |
12/07/1012 July 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
20/07/0920 July 2009 | CURRSHO FROM 30/06/2010 TO 31/12/2009 |
22/06/0922 June 2009 | DIRECTOR APPOINTED RALPH MITCHELL BERNARD |
22/06/0922 June 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/06/099 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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