QUIDVIS LIMITED

4 St. Dunstans Technology Park 4 St. Dunstans Technology Park, Bradford, BD4 7HH, West Yorkshire, England
StatusACTIVE
Company No.10439123
CategoryPrivate Limited Company
Incorporated20 Oct 2016
Age7 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

QUIDVIS LIMITED is an active private limited company with number 10439123. It was incorporated 7 years, 8 months, 16 days ago, on 20 October 2016. The company address is 4 St. Dunstans Technology Park 4 St. Dunstans Technology Park, Bradford, BD4 7HH, West Yorkshire, England.



Company Fillings

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Scott Gamage

Termination date: 2024-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2022

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gaynor Amanda Kehoe

Appointment date: 2021-12-02

Documents

View document PDF

Memorandum articles

Date: 20 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 17 Dec 2021

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Eric Foster

Appointment date: 2021-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Peter Louis Zeidler

Appointment date: 2021-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Forsyth

Appointment date: 2021-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Scott Gamage

Appointment date: 2021-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-16

Old address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW England

New address: 4 st. Dunstans Technology Park Ripley Street Bradford West Yorkshire BD4 7HH

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2021

Action Date: 29 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kings Security Systems Limited

Notification date: 2021-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicole Elizabeth Kennedy

Termination date: 2021-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2021

Action Date: 29 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Grant Stuart Kennedy

Cessation date: 2021-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2021

Action Date: 29 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicole Elizabeth Kennedy

Cessation date: 2021-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

Change date: 2021-05-04

Old address: 302 Charminster Road Bournemouth Dorset BH8 9RU England

New address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2020

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-02

Psc name: Mr Grant Stuart Kennedy

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2019

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-19

Psc name: Mr Grant Stuart Kennedy

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2019

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-19

Psc name: Mrs Nicole Elizabeth Kennedy

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-19

Officer name: Mrs Nicole Elizabeth Kennedy

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-19

Officer name: Mr Grant Stuart Kennedy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-19

Old address: 7 & 8 Church Street Wimborne Dorset BH21 1JH England

New address: 302 Charminster Road Bournemouth Dorset BH8 9RU

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Resolution

Date: 18 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 15 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-30

Officer name: Mrs Nicole Elizabeth Kennedy

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-30

Officer name: Mr Grant Stuart Kennedy

Documents

View document PDF

Incorporation company

Date: 20 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E-SCAPE 2018 LIMITED

LITTLEMEAD,HOLLINGDON,LU7 0DN

Number:08944204
Status:ACTIVE
Category:Private Limited Company

FASH' N LIMITED

217 LONDON ROAD,DUNSTABLE,LU6 3DX

Number:11932690
Status:ACTIVE
Category:Private Limited Company

GS COFFEE HOUSES LIMITED

UNIT 101 ST. NICHOLAS SHOPPING CENTRE,SUTTON,SM1 2AY

Number:06998850
Status:ACTIVE
Category:Private Limited Company

HOMES MADE EASY LIMITED

155 NEWTON DRIVE,BLACKPOOL,FY3 8LZ

Number:10357328
Status:ACTIVE
Category:Private Limited Company

LAURIESTON COURT MANAGEMENT COMPANY LIMITED

10 JAMES NASMYTH WAY,MANCHESTER,M30 0SF

Number:03698121
Status:ACTIVE
Category:Private Limited Company

P.J.I. SECURITY LIMITED

HUNTERSMOON,ST. AUSTELL,PL26 8LN

Number:03128587
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source