QUOVIDION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

05/05/225 May 2022 Change of details for Mr Donald Mark Greer as a person with significant control on 2022-05-04

View Document

05/05/225 May 2022 Director's details changed for Mr Mark Greer on 2022-05-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CANT / 26/04/2017

View Document

30/01/1830 January 2018 PREVEXT FROM 30/04/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM REGENCY HOUSE 3 ALBION PLACE NORTHAMPTON NORTHANTS NN1 1UD

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/05/1514 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD BAILEY

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAILEY

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/05/1330 May 2013 21/03/13 STATEMENT OF CAPITAL GBP 1000.00

View Document

14/05/1314 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 ADOPT ARTICLES 18/03/2013

View Document

17/04/1317 April 2013 21/03/13 STATEMENT OF CAPITAL GBP 900.00

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MICHAEL BAILEY / 30/04/2012

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 69 KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREER / 30/04/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN STUART CAMPBELL / 30/04/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL BAILEY / 30/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRERE / 10/04/2012

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR DAMIAN STUART CAMPBELL

View Document

05/05/115 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRERE / 13/09/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL BAILEY / 13/07/2010

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MICHAEL BAILEY / 13/07/2010

View Document

13/07/1013 July 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL BAILEY / 10/12/2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED MR MARK GRERE

View Document

09/10/089 October 2008 SECRETARY APPOINTED RICHARD MICHAEL BAILEY

View Document

06/10/086 October 2008 DIRECTOR APPOINTED RICHARD MICHAEL BAILEY

View Document

06/10/086 October 2008 DIRECTOR APPOINTED PETER CANT

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 28 LOVETT GREEN MILL END HARLINGTON MK45 4SP UK

View Document

25/04/0825 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

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