Advanced company searchLink opens in new window

QUIDCO LIMITED

Company number 05498276

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
31 Jan 2018 AA Full accounts made up to 31 July 2017
11 Oct 2017 AA Full accounts made up to 31 July 2016
05 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
29 Jun 2017 PSC02 Notification of Maple Syrup Group Limited as a person with significant control on 6 April 2016
29 Jul 2016 AA Full accounts made up to 31 July 2015
29 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,457.4
02 Oct 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,457.4
13 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2015 TM01 Termination of appointment of Paul Norman Nikkel as a director on 27 May 2015
07 Jul 2015 TM01 Termination of appointment of Jennifer Nikkel as a director on 27 May 2015
07 Jul 2015 TM02 Termination of appointment of Jennifer Nikkel as a secretary on 27 May 2015
22 Jun 2015 CH01 Director's details changed for Paul Nikkel on 1 June 2015
07 Jun 2015 AA Full accounts made up to 31 July 2014
18 Aug 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,457.4
29 Apr 2014 AA Full accounts made up to 31 July 2013
22 Aug 2013 SH01 Statement of capital following an allotment of shares on 26 July 2013
  • GBP 1,457.40
13 Aug 2013 AD03 Register(s) moved to registered inspection location
13 Aug 2013 AD02 Register inspection address has been changed
04 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
12 Jun 2013 CH03 Secretary's details changed for Jennifer Nikkel on 22 November 2012
12 Jun 2013 CH01 Director's details changed for Mark Elliot Rubin on 22 November 2012
12 Jun 2013 CH01 Director's details changed for Mr Andrew Paul Oldham on 22 November 2012