QUIDTRADE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-10-24 View Report
Dissolution. Dissolution application strike off company. 2023-10-11 View Report
Accounts. Accounts type dormant. 2023-08-14 View Report
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Persons with significant control. Psc name: London and Regional Group Finance Limited. Change date: 2022-12-12. 2022-12-30 View Report
Officers. Officer name: Mr Richard John Livingstone. Change date: 2022-12-12. 2022-12-30 View Report
Address. Old address: Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW. Change date: 2022-12-30. New address: 8th Floor, South Block 55 Baker Street London W1U 8EW. 2022-12-30 View Report
Officers. Officer name: Leon Shelley. Appointment date: 2022-12-12. 2022-12-19 View Report
Accounts. Accounts type dormant. 2022-09-01 View Report
Confirmation statement. Statement with no updates. 2022-05-08 View Report
Officers. Appointment date: 2021-12-31. Officer name: Mr Malcolm Adam Glyn. 2022-04-26 View Report
Officers. Termination date: 2021-12-31. Officer name: Leonard Kevin Sebastian. 2022-01-27 View Report
Mortgage. Charge number: 1. 2021-09-09 View Report
Confirmation statement. Statement with no updates. 2021-04-30 View Report
Accounts. Accounts type dormant. 2021-03-30 View Report
Accounts. Accounts type dormant. 2021-02-17 View Report
Confirmation statement. Statement with no updates. 2020-05-05 View Report
Accounts. Accounts type full. 2019-09-10 View Report
Officers. Appointment date: 2019-04-29. Officer name: Leonard Kevin Sebastian. 2019-05-22 View Report
Confirmation statement. Statement with no updates. 2019-04-30 View Report
Accounts. Change account reference date company previous extended. 2019-02-27 View Report
Officers. Officer name: Richard Nigel Luck. Termination date: 2018-05-11. 2018-05-18 View Report
Confirmation statement. Statement with no updates. 2018-04-30 View Report
Officers. Officer name: Richard Nigel Luck. Termination date: 2018-04-12. 2018-04-19 View Report
Accounts. Accounts type full. 2017-12-29 View Report
Confirmation statement. Statement with updates. 2017-05-03 View Report
Accounts. Accounts type full. 2017-01-07 View Report
Officers. Change date: 2013-01-01. Officer name: Mr Richard John Livingstone. 2016-09-13 View Report
Annual return. With made up date full list shareholders. 2016-04-29 View Report
Accounts. Accounts type full. 2015-12-31 View Report
Officers. Appointment date: 2015-09-14. Officer name: Mr Richard Nigel Luck. 2015-09-16 View Report
Annual return. With made up date full list shareholders. 2015-05-01 View Report
Accounts. Accounts type full. 2015-01-17 View Report
Annual return. With made up date full list shareholders. 2014-04-30 View Report
Accounts. Accounts type full. 2014-03-20 View Report
Accounts. Accounts type full. 2013-07-04 View Report
Annual return. With made up date full list shareholders. 2013-04-29 View Report
Accounts. Accounts type full. 2012-07-06 View Report
Annual return. With made up date full list shareholders. 2012-05-01 View Report
Accounts. Accounts type full. 2011-07-05 View Report
Annual return. With made up date full list shareholders. 2011-05-04 View Report
Accounts. Accounts type full. 2010-06-23 View Report
Annual return. With made up date full list shareholders. 2010-04-30 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Richard John Livingstone. 2009-10-27 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Richard Nigel Luck. 2009-10-27 View Report
Officers. Officer name: Christopher King. 2009-10-14 View Report
Officers. Officer name: Mr Richard John Livingstone. 2009-10-13 View Report
Address. Description: Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW. 2009-09-30 View Report
Accounts. Accounts type full. 2009-07-21 View Report
Annual return. Legacy. 2009-05-01 View Report