SAVE MY QUID LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

10/01/2510 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

18/12/2318 December 2023 Appointment of Mr Syed Rahman as a director on 2023-12-15

View Document

15/11/2315 November 2023 Registered office address changed from G40B G40B Expressway Studios 1 Dock Road London E16 1AH United Kingdom to F61 Expressway Studios 1 Dock Road London E16 1AH on 2023-11-15

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 13 HENGIST ROAD 13 HENGIST ROAD ERITH DA8 1HB UNITED KINGDOM

View Document

17/10/2017 October 2020 REGISTERED OFFICE CHANGED ON 17/10/2020 FROM G40B WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AH UNITED KINGDOM

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/02/203 February 2020 30/04/18 UNAUDITED ABRIDGED

View Document

03/02/203 February 2020 30/04/19 UNAUDITED ABRIDGED

View Document

20/01/2020 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARZANA AKTER

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

01/05/191 May 2019 DIRECTOR APPOINTED DR FARZANA AKTER

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR SYED RAHMAN

View Document

01/05/191 May 2019 CESSATION OF SYED MUHAMMAD ATIQUR RAHMAN AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR FARZANA AKTER

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR SYED MUHAMMAD ATIQUR RAHMAN

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYED MUHAMMAD ATIQUR RAHMAN

View Document

26/04/1926 April 2019 CESSATION OF FARZANA AKTER AS A PSC

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

23/01/1923 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/02/1818 February 2018 REGISTERED OFFICE CHANGED ON 18/02/2018 FROM 24 OSBORN STREET LONDON E1 6TD

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/05/1624 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

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

View Accounts

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / FARZANA AKTER / 01/04/2016

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/06/159 June 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

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

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 599 BARKING ROAD LONDON E6 2LW ENGLAND

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 45 WAKEFIELD STREET LONDON E6 1NG

View Document

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

View Accounts

20/04/1420 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

12/04/1312 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information