Advanced company searchLink opens in new window

QUIDIE LIMITED

Company number 08110266

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)
15 Jun 2017 AD01 Registered office address changed from The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England to Marco Polo House 3-5 Lansdowne Road Croydon CR0 2BX on 15 June 2017
08 Jun 2017 MR01 Registration of charge 081102660001, created on 7 June 2017
08 Jun 2017 MR01 Registration of charge 081102660002, created on 7 June 2017
21 May 2017 SH01 Statement of capital following an allotment of shares on 21 May 2017
  • GBP 2,410.83
09 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Aug 2016 CS01 Confirmation statement made on 6 July 2016 with updates
12 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Feb 2016 CH01 Director's details changed for Mr Guy Zadik on 20 January 2016
18 Feb 2016 CH01 Director's details changed for Mr Guy Zadik on 20 January 2016
18 Feb 2016 CH01 Director's details changed for Mr Morisso Taieb on 20 January 2016
17 Feb 2016 CH01 Director's details changed for Mr Guy Zadik on 20 January 2016
17 Feb 2016 CH01 Director's details changed for Mr Morisso Taieb on 20 January 2016
17 Feb 2016 CH01 Director's details changed for Mr Yuval Beneraf on 20 January 2016
26 Jan 2016 AD01 Registered office address changed from 25 North Row London W1K 6DJ to The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 26 January 2016
15 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,619.02
15 Jul 2015 SH01 Statement of capital following an allotment of shares on 6 July 2015
  • GBP 1,619.02
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 10 June 2015
  • GBP 1,344.09
26 May 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 1,157.41
26 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,126.55
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 12 March 2015
  • GBP 1,095.69
08 Apr 2015 SH01 Statement of capital following an allotment of shares on 22 February 2015
  • GBP 1,041.67
07 Apr 2015 AP01 Appointment of Mr Alastair Gillray Laidlaw as a director on 2 April 2015
25 Mar 2015 CH01 Director's details changed for Mr Guy Zadik on 25 March 2015
25 Mar 2015 CH01 Director's details changed for Mr Morisso Taieb on 25 March 2015