QUIDEM LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

06/05/256 May 2025 Termination of appointment of John Williams as a director on 2025-05-01

View Document

25/03/2525 March 2025 Appointment of Ms Olivia Messer as a director on 2025-03-17

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

17/05/2417 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/12/2331 December 2023

View Document

31/12/2331 December 2023

View Document

31/12/2331 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

31/12/2331 December 2023

View Document

13/07/2313 July 2023 Termination of appointment of Darren David Singer as a director on 2023-07-01

View Document

13/07/2313 July 2023 Appointment of Mr Benedict Campion Porter as a director on 2023-07-01

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

09/08/219 August 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

05/08/215 August 2021 Appointment of Mr John Williams as a director on 2021-07-30

View Document

04/08/214 August 2021 Cessation of Ralph Mitchell Bernard as a person with significant control on 2021-07-30

View Document

04/08/214 August 2021 Termination of appointment of Stephen Orchard as a secretary on 2021-07-30

View Document

04/08/214 August 2021 Termination of appointment of Ralph Mitchell Bernard as a director on 2021-07-30

View Document

04/08/214 August 2021 Notification of Galaxy Radio Birmingham Limited as a person with significant control on 2021-07-30

View Document

04/08/214 August 2021 Cessation of Stephen Orchard as a person with significant control on 2021-07-30

View Document

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

View Document

04/08/214 August 2021 Termination of appointment of Stephen Orchard as a director on 2021-07-30

View Document

04/08/214 August 2021 Appointment of Mr Darren David Singer as a director on 2021-07-30

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

28/04/2128 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/03/2116 March 2021 SECRETARY APPOINTED MR STEPHEN ORCHARD

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/11/2029 November 2020 APPOINTMENT TERMINATED, DIRECTOR WENDY PALLOT

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/06/1620 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1515 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/06/1310 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/07/1211 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY MONICA PALLOT / 01/05/2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ORCHARD / 01/05/2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RALPH MITCHELL BERNARD / 01/05/2012

View Document

08/06/128 June 2012 CHANGE PERSON AS SECRETARY

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/07/115 July 2011 SAIL ADDRESS CREATED

View Document

05/07/115 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

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

View Document

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

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM THE WILLOWS SPRINGWOOD PARK TONBRIDGE KENT TN11 9LZ

View Document

15/09/1015 September 2010 Registered office address changed from , the Willows Springwood Park, Tonbridge, Kent, TN11 9LZ on 2010-09-15

View Document

12/07/1012 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

20/07/0920 July 2009 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED RALPH MITCHELL BERNARD

View Document

22/06/0922 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/099 June 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