Download leads from Nexok and grow your business. Find out more

QDIX Limited

Documents

Total Documents61
Total Pages224

Filing History

29 August 2023Confirmation statement made on 30 June 2023 with no updates
10 August 2022Accounts for a dormant company made up to 31 March 2022
10 August 2022Confirmation statement made on 30 June 2022 with no updates
11 August 2021Confirmation statement made on 30 June 2021 with no updates
25 May 2021Accounts for a dormant company made up to 31 March 2021
10 July 2020Accounts for a dormant company made up to 31 March 2020
6 July 2020Confirmation statement made on 30 June 2020 with no updates
17 November 2019Accounts for a dormant company made up to 31 March 2019
3 July 2019Confirmation statement made on 30 June 2019 with no updates
21 November 2018Accounts for a dormant company made up to 31 March 2018
9 July 2018Confirmation statement made on 30 June 2018 with no updates
3 November 2017Unaudited abridged accounts made up to 31 March 2017
3 November 2017Unaudited abridged accounts made up to 31 March 2017
4 July 2017Confirmation statement made on 30 June 2017 with no updates
4 July 2017Confirmation statement made on 30 June 2017 with no updates
13 July 2016Confirmation statement made on 30 June 2016 with updates
13 July 2016Confirmation statement made on 30 June 2016 with updates
24 June 2016Total exemption small company accounts made up to 31 March 2016
24 June 2016Total exemption small company accounts made up to 31 March 2016
2 December 2015Total exemption small company accounts made up to 31 March 2015
2 December 2015Total exemption small company accounts made up to 31 March 2015
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
9 July 2015Registered office address changed from Chancery Station House 31-33 High Holborn London WC1V 6AX to 10 Fox Field Close Grays Essex RM20 3AQ on 9 July 2015
9 July 2015Registered office address changed from Chancery Station House 31-33 High Holborn London WC1V 6AX to 10 Fox Field Close Grays Essex RM20 3AQ on 9 July 2015
9 July 2015Registered office address changed from Chancery Station House 31-33 High Holborn London WC1V 6AX to 10 Fox Field Close Grays Essex RM20 3AQ on 9 July 2015
17 July 2014Total exemption small company accounts made up to 31 March 2014
17 July 2014Total exemption small company accounts made up to 31 March 2014
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
4 December 2013Total exemption small company accounts made up to 31 March 2013
4 December 2013Total exemption small company accounts made up to 31 March 2013
22 October 2013Director's details changed for Mr Victor Alumanah on 29 July 2013
22 October 2013Director's details changed for Mr Victor Alumanah on 29 July 2013
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
23 July 2012Accounts for a dormant company made up to 31 March 2012
23 July 2012Accounts for a dormant company made up to 31 March 2012
19 July 2012Annual return made up to 31 March 2012 with a full list of shareholders
19 July 2012Registered office address changed from First Floor Flat 50 Thurlow Park Road London SE21 8HZ on 19 July 2012
19 July 2012Annual return made up to 31 March 2012 with a full list of shareholders
19 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012
19 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012
19 July 2012Registered office address changed from First Floor Flat 50 Thurlow Park Road London SE21 8HZ on 19 July 2012
22 July 2011Director's details changed for Mr Victor Alumanah on 30 June 2011
22 July 2011Accounts for a dormant company made up to 30 June 2011
22 July 2011Accounts for a dormant company made up to 30 June 2011
22 July 2011Director's details changed for Mr Victor Alumanah on 30 June 2011
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
14 March 2011Accounts for a dormant company made up to 30 June 2010
14 March 2011Accounts for a dormant company made up to 30 June 2010
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
25 February 2010Registered office address changed from 86B Elliscombe Road London SE7 7PY United Kingdom on 25 February 2010
25 February 2010Director's details changed for Mr Victor Alumanah on 7 November 2009
25 February 2010Registered office address changed from 86B Elliscombe Road London SE7 7PY United Kingdom on 25 February 2010
25 February 2010Director's details changed for Mr Victor Alumanah on 7 November 2009
25 February 2010Director's details changed for Mr Victor Alumanah on 7 November 2009
30 June 2009Incorporation
30 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing