QUIDROBO LTD
Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Change of details for Mr Sankatha Pieris Bamunuge as a person with significant control on 2025-10-01 |
| 01/10/251 October 2025 New | Director's details changed for Mr Sankatha Pieris Bamunuge on 2025-10-01 |
| 01/10/251 October 2025 New | Change of details for Mr Sankatha Pieris Bamunuge as a person with significant control on 2025-10-01 |
| 01/10/251 October 2025 New | Director's details changed for Mr Sankatha Pieris Bamunuge on 2025-10-01 |
| 01/10/251 October 2025 New | Registered office address changed from 24 Abinger Avenue Cheam Sutton SM2 7LJ England to 3 Millway Reigate Surrey RH2 0RH on 2025-10-01 |
| 01/10/251 October 2025 New | Secretary's details changed for Mr Sankatha Pieris Bamunuge on 2025-10-01 |
| 30/07/2530 July 2025 | Change of details for Mr Sankatha Pieris Bamunuge as a person with significant control on 2025-07-24 |
| 29/07/2529 July 2025 | Secretary's details changed for Mr Sankatha Pieris Bamunuge on 2025-07-24 |
| 29/07/2529 July 2025 | Director's details changed for Mr Sankatha Pieris Bamunuge on 2025-07-24 |
| 29/07/2529 July 2025 | Director's details changed for Mr Sankatha Pieris Bamunuge on 2025-07-24 |
| 29/07/2529 July 2025 | Confirmation statement made on 2025-07-24 with updates |
| 29/07/2529 July 2025 | Change of details for Mr Sankatha Pieris Bamunuge as a person with significant control on 2025-07-24 |
| 22/07/2522 July 2025 | Accounts for a dormant company made up to 2024-12-31 |
| 28/03/2528 March 2025 | Withdrawal of the directors' residential address register information from the public register |
| 20/01/2520 January 2025 | Appointment of Mr Thilina Amarasinghe as a director on 2025-01-01 |
| 17/01/2517 January 2025 | Confirmation statement made on 2024-07-24 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 22/08/2422 August 2024 | Elect to keep the directors' residential address register information on the public register |
| 22/08/2422 August 2024 | Registered office address changed from 24 Abinger Avenue Cheam Sutton SM2 7LJ England to 24 Abinger Avenue Cheam Sutton SM2 7LJ on 2024-08-22 |
| 22/08/2422 August 2024 | Registered office address changed from 6 Moormead Drive Epsom Surrey KT19 0PX United Kingdom to 24 Abinger Avenue Cheam Sutton SM2 7LJ on 2024-08-22 |
| 10/01/2410 January 2024 | Certificate of change of name |
| 10/12/2310 December 2023 | Incorporation |
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