QUIDNUNC GROUP LIMITED

Company Documents

DateDescription
18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/02/1516 February 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/02/1417 February 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/02/1311 February 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/07/126 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/02/126 February 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/01/1118 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

27/12/1027 December 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE EDWARD HOLT / 01/01/2010

View Document

23/03/1023 March 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 Annual return made up to 1 January 2009 with full list of shareholders

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 RETURN MADE UP TO 01/01/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: G OFFICE CHANGED 05/04/07 7 BRIDGE STREET MAIDENHEAD BERKSHIRE SL6 8PA

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 01/01/06; NO CHANGE OF MEMBERS

View Document

07/02/067 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

30/09/0530 September 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/054 August 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

11/02/0511 February 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: G OFFICE CHANGED 11/02/05 JUBILEE HOUSE JUBILEE WALK THREE BRIDGES CRAWLEY WEST SUSSEX RH10 1LQ

View Document

11/02/0511 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/06/0417 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/049 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

19/01/0419 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/034 August 2003 REGISTERED OFFICE CHANGED ON 04/08/03 FROM: G OFFICE CHANGED 04/08/03 1 LIVERPOOL STREET LONDON EC2M 7QD

View Document

21/05/0321 May 2003 � NC 180700/2061700 03/0

View Document

21/05/0321 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0321 May 2003 RE-APP AUDITORS 03/04/03

View Document

21/05/0321 May 2003 NC INC ALREADY ADJUSTED 03/04/03

View Document

11/02/0311 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0326 January 2003 RETURN MADE UP TO 01/01/03; NO CHANGE OF MEMBERS

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: G OFFICE CHANGED 24/10/02 THE SHOE FACTORY 26-28 PADDENSWICK ROAD LONDON W6 0UB

View Document

01/10/021 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

12/09/0212 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 RETURN MADE UP TO 01/01/02; NO CHANGE OF MEMBERS

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

01/10/011 October 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

01/10/011 October 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/10/011 October 2001 REREG PLC-PRI 06/08/01

View Document

01/10/011 October 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/10/011 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 AMEND 169/[email protected]/041000

View Document

07/02/017 February 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 COMMISSION PAYABLE RELATING TO SHARES

View Document

08/01/018 January 2001 COMMISSION PAYABLE RELATING TO SHARES

View Document

05/01/015 January 2001 COMMISSION PAYABLE RELATING TO SHARES

View Document

05/01/015 January 2001 COMMISSION PAYABLE RELATING TO SHARES

View Document

03/01/013 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 NC INC ALREADY ADJUSTED 20/11/00

View Document

07/12/007 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/007 December 2000 ADOPT ARTICLES 20/11/00

View Document

26/10/0026 October 2000 RE:POS 216750-SHARE CON 04/10/00

View Document

12/10/0012 October 2000 DELIVERY EXT'D 3 MTH 31/03/00

View Document

28/09/0028 September 2000 INTERIM ACCOUNTS MADE UP TO 31/08/00

View Document

26/09/0026 September 2000 � NC 115000/120700 12/09

View Document

26/09/0026 September 2000 NC INC ALREADY ADJUSTED 12/09/00

View Document

02/08/002 August 2000 � NC 111846/115000 14/06

View Document

02/08/002 August 2000 S-DIV 14/06/00

View Document

02/08/002 August 2000 SHARES SUBDIVIDED 14/06/00

View Document

02/08/002 August 2000 NC INC ALREADY ADJUSTED 14/06/00

View Document

11/07/0011 July 2000 � IC 70123/69401 24/05/00 � SR [email protected]=722

View Document

07/06/007 June 2000 SHARE RIGHTS 03/05/00

View Document

07/06/007 June 2000 ADOPT ARTICLES 03/05/00

View Document

28/03/0028 March 2000 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

28/03/0028 March 2000 RED OF CAPITAL AND SHARE PREM AC

View Document

23/02/0023 February 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 � NC 114718/111846 18/11

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 ADOPTARTICLES18/10/99

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 � NC 100000/114718 18/10/99

View Document

04/11/994 November 1999 S-DIV 18/10/99

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: G OFFICE CHANGED 25/08/99 1 PARKSIDE RAVENSCOURT PARK LONDON W6 OUU

View Document

16/06/9916 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 DIV 26/11/98

View Document

23/11/9823 November 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

25/11/9725 November 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

29/05/9729 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9729 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 � SR 2687@1 31/12/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 10750 SHARES 30/12/96

View Document

26/11/9626 November 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

30/10/9630 October 1996 � IC 67600/59537 02/09/96 � SR 8063@1=8063

View Document

04/10/964 October 1996 POS 02/09/96

View Document

16/05/9616 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9614 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/942 December 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

18/11/9418 November 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/11/94

View Document

07/10/947 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/947 October 1994 NEW SECRETARY APPOINTED

View Document

07/10/947 October 1994 SECRETARY RESIGNED

View Document

04/08/944 August 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9413 January 1994 NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

23/08/9323 August 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/931 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/923 December 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 REGISTERED OFFICE CHANGED ON 30/07/92

View Document

09/04/929 April 1992 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

22/01/9122 January 1991 RETURN MADE UP TO 22/06/90; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

04/01/914 January 1991 APPLICATION COMMENCE BUSINESS

View Document

30/11/9030 November 1990 REREGISTRATION PRI-PLC 14/11/90

View Document

30/11/9030 November 1990 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

28/11/9028 November 1990 BALANCE SHEET

View Document

28/11/9028 November 1990 AUDITORS' REPORT

View Document

28/11/9028 November 1990 AUDITORS' STATEMENT

View Document

28/11/9028 November 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/11/9028 November 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/11/9028 November 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

23/11/9023 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9023 November 1990 � NC 100/100000 18/10/90

View Document

23/11/9023 November 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/10/90

View Document

02/07/902 July 1990 REGISTERED OFFICE CHANGED ON 02/07/90 FROM: G OFFICE CHANGED 02/07/90 62 LAMBS CONDUIT STREET LONDON WC1N 3LW

View Document

31/05/9031 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

11/10/8911 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8912 July 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 RETURN MADE UP TO 18/10/87; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

12/04/8812 April 1988 COMPANY NAME CHANGED INTERACTIVE NETWORK TECHNOLOGIES (UK) LIMITED CERTIFICATE ISSUED ON 13/04/88

View Document

23/03/8823 March 1988 NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 1988 REGISTERED OFFICE CHANGED ON 23/03/88 FROM: G OFFICE CHANGED 23/03/88 28 CHARLES STREET CAMBRIDGE CB1 3LZ

View Document

23/03/8823 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/8711 April 1987 REGISTERED OFFICE CHANGED ON 11/04/87 FROM: G OFFICE CHANGED 11/04/87 158A COLERIDGE ROAD CAMBRIDGE ENGLAND CB1 3PR

View Document

02/03/872 March 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

18/09/8618 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 REGISTERED OFFICE CHANGED ON 18/09/86 FROM: G OFFICE CHANGED 18/09/86 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

01/09/861 September 1986 GAZETTABLE DOCUMENT

View Document

20/08/8620 August 1986 COMPANY NAME CHANGED ACTIVELANCE LIMITED CERTIFICATE ISSUED ON 20/08/86

View Document

12/08/8612 August 1986 ALT MEM AND ARTS

View Document

18/04/8618 April 1986 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