QUIDVISTA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewChange of details for Storms River Ltd as a person with significant control on 2025-08-27

View Document

27/08/2527 August 2025 NewDirector's details changed for Mr Michael James Cutter on 2025-08-22

View Document

26/08/2526 August 2025 NewChange of details for Storms River Ltd as a person with significant control on 2025-08-22

View Document

21/05/2521 May 2025 Micro company accounts made up to 2024-10-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

28/02/2528 February 2025 Director's details changed for Mr Simon Paul Hughes on 2025-02-27

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/06/246 June 2024 Registered office address changed from Bytes Business Centre 13 Gardens Road Clevedon BS21 7QQ England to Mercury Hub 2 Linden Road Clevedon BS21 7SN on 2024-06-06

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to Bytes Business Centre 13 Gardens Road Clevedon BS21 7QQ on 2023-10-17

View Document

17/10/2317 October 2023 Director's details changed for Mr Simon Paul Hughes on 2023-10-17

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-10-31

View Document

02/12/222 December 2022 Change of details for Storms River Ltd as a person with significant control on 2021-01-06

View Document

01/12/221 December 2022 Change of details for Storms River as a person with significant control on 2021-01-06

View Document

01/12/221 December 2022 Change of details for Simon Hughes Holdings Limited as a person with significant control on 2022-01-06

View Document

30/11/2230 November 2022 Change of details for Storms River as a person with significant control on 2022-09-07

View Document

30/11/2230 November 2022 Change of details for Simon Hughes Holdings as a person with significant control on 2021-01-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-03-17 with updates

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-10-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-25 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/01/216 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HUGHES HOLDINGS

View Document

06/01/216 January 2021 CESSATION OF SIMON HUGHES CONSULTING AS A PSC

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MR MICHAEL JAMES CUTTER

View Document

26/10/2026 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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