QADEX LIMITED

04299448
ONE MERE WAY RUDDINGTON NOTTINGHAM UNITED KINGDOM NG11 6JS

Documents

Documents
Date Category Description Pages
14 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2023 officers Appointment of secretary (Stephen Thompson) 2 Buy now
18 Jan 2023 officers Appointment of director (Mr Benjamin Charles Dorks) 2 Buy now
18 Jan 2023 officers Appointment of director (Ms Emma Jane Hayes) 2 Buy now
18 Jan 2023 officers Termination of appointment of director (Stephen Joseph Whyte) 1 Buy now
18 Jan 2023 officers Termination of appointment of secretary (Stephen Whyte) 1 Buy now
18 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2023 accounts Annual Accounts 9 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2022 accounts Annual Accounts 9 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2021 accounts Annual Accounts 9 Buy now
29 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2020 accounts Annual Accounts 9 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2019 accounts Annual Accounts 9 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2018 accounts Annual Accounts 10 Buy now
14 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jun 2018 officers Change of particulars for director (Stephen Whyte) 2 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jul 2017 accounts Annual Accounts 6 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2016 accounts Annual Accounts 6 Buy now
14 Jan 2016 mortgage Registration of a charge 9 Buy now
14 Oct 2015 annual-return Annual Return 4 Buy now
21 Jul 2015 accounts Annual Accounts 3 Buy now
25 Mar 2015 officers Termination of appointment of director (Nicola Whyte) 1 Buy now
10 Oct 2014 annual-return Annual Return 4 Buy now
18 Nov 2013 accounts Annual Accounts 4 Buy now
01 Nov 2013 annual-return Annual Return 4 Buy now
30 Jul 2013 accounts Annual Accounts 3 Buy now
08 Oct 2012 annual-return Annual Return 4 Buy now
30 Jul 2012 accounts Annual Accounts 6 Buy now
10 Oct 2011 annual-return Annual Return 4 Buy now
03 Aug 2011 accounts Annual Accounts 6 Buy now
17 Nov 2010 annual-return Annual Return 4 Buy now
17 Nov 2010 officers Change of particulars for secretary (Stephen Whyte) 1 Buy now
08 Jul 2010 accounts Annual Accounts 6 Buy now
04 Dec 2009 annual-return Annual Return 5 Buy now
20 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Oct 2009 officers Change of particulars for director (Nicola Whyte) 2 Buy now
20 Oct 2009 officers Change of particulars for director (Stephen Whyte) 2 Buy now
20 Oct 2009 address Change Sail Address Company 1 Buy now
20 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Aug 2009 incorporation Memorandum Articles 4 Buy now
21 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
20 Aug 2009 accounts Annual Accounts 6 Buy now
07 Oct 2008 annual-return Return made up to 04/10/08; full list of members 3 Buy now
23 Apr 2008 accounts Annual Accounts 5 Buy now
16 Oct 2007 annual-return Return made up to 04/10/07; full list of members 7 Buy now
04 Sep 2007 accounts Annual Accounts 6 Buy now
14 Nov 2006 annual-return Return made up to 04/10/06; full list of members 7 Buy now
15 Aug 2006 accounts Annual Accounts 5 Buy now
07 Dec 2005 annual-return Return made up to 04/10/05; full list of members 7 Buy now
01 Sep 2005 accounts Annual Accounts 5 Buy now
15 Dec 2004 annual-return Return made up to 04/10/04; full list of members 8 Buy now
15 Dec 2004 officers New director appointed 2 Buy now
22 Jul 2004 accounts Annual Accounts 5 Buy now
14 Nov 2003 annual-return Return made up to 04/10/03; full list of members 6 Buy now
27 Mar 2003 officers Director resigned 1 Buy now
23 Jan 2003 accounts Annual Accounts 5 Buy now
16 Oct 2002 annual-return Return made up to 04/10/02; full list of members 7 Buy now
26 Nov 2001 officers New secretary appointed;new director appointed 3 Buy now
26 Nov 2001 officers New secretary appointed;new director appointed 2 Buy now
19 Nov 2001 address Registered office changed on 19/11/01 from: 21 attenborough close thorpe astley leicester leicestershire LE3 3UD 1 Buy now
10 Oct 2001 officers Secretary resigned 1 Buy now
10 Oct 2001 officers Director resigned 1 Buy now
10 Oct 2001 address Registered office changed on 10/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
04 Oct 2001 incorporation Incorporation Company 7 Buy now