- Company Overview for QUIDIE LIMITED (08110266)
- Filing history for QUIDIE LIMITED (08110266)
- People for QUIDIE LIMITED (08110266)
- Charges for QUIDIE LIMITED (08110266)
- More for QUIDIE LIMITED (08110266)
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
|
|
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
|
|
15 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 6 July 2015
|
|
10 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 10 June 2015
|
|
26 May 2015 | SH01 |
Statement of capital following an allotment of shares on 30 April 2015
|
|
26 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 2 April 2015
|
|
16 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 12 March 2015
|
|
08 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 22 February 2015
|
|
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 |