- Company Overview for CAFEQUOTE LIMITED (03009749)
- Filing history for CAFEQUOTE LIMITED (03009749)
- People for CAFEQUOTE LIMITED (03009749)
- Charges for CAFEQUOTE LIMITED (03009749)
- More for CAFEQUOTE LIMITED (03009749)
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) |
---|---|---|---|
24 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
26 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
17 May 2021 | AA01 | Previous accounting period shortened from 1 September 2020 to 31 August 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 1 September 2019 | |
13 Jan 2020 | PSC04 | Change of details for Mrs Amanda Lucille Ferris as a person with significant control on 6 April 2016 | |
13 Jan 2020 | PSC04 | Change of details for Mr Samuel George Ferris as a person with significant control on 6 April 2016 | |
13 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with updates | |
10 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
10 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
08 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
31 May 2019 | AA | Total exemption full accounts made up to 1 September 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with updates | |
24 May 2018 | AA | Total exemption full accounts made up to 1 September 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
08 Jun 2017 | AA | Total exemption small company accounts made up to 1 September 2016 | |
06 Apr 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
21 Mar 2017 | AD01 | Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Twin Oaks Curr Lane Upper Bentley Redditch Worcestershire B97 5st on 21 March 2017 | |
07 Jul 2016 | AD01 | Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 7 July 2016 | |
19 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued |