- Company Overview for QUOTEMETODAY.CO.UK. LTD (04668665)
- Filing history for QUOTEMETODAY.CO.UK. LTD (04668665)
- People for QUOTEMETODAY.CO.UK. LTD (04668665)
- Charges for QUOTEMETODAY.CO.UK. LTD (04668665)
- More for QUOTEMETODAY.CO.UK. LTD (04668665)
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) |
---|---|---|---|
31 Oct 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
23 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
03 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with updates | |
03 May 2024 | PSC01 | Notification of Rebecca Martine Jackson as a person with significant control on 2 May 2024 | |
03 May 2024 | PSC04 | Change of details for Mr Andrew Hilton Jackson as a person with significant control on 2 May 2024 | |
20 Mar 2024 | TM01 | Termination of appointment of Daniel Nightingale as a director on 19 March 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with updates | |
23 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
24 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
14 Jul 2022 | AP01 | Appointment of Mr Daniel Nightingale as a director on 29 June 2022 | |
23 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 17 February 2021 with updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
23 Jun 2020 | MR01 | Registration of charge 046686650001, created on 15 June 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with updates | |
20 Feb 2020 | CH01 | Director's details changed for Mr Andrew Martin Seager on 20 February 2020 | |
04 Feb 2020 | PSC04 | Change of details for Mr Andrew Hilton Jackson as a person with significant control on 4 February 2020 | |
23 Jan 2020 | AD01 | Registered office address changed from Office 2a First Floor 3 Jubilee Way, Whitstable Road Faversham Kent ME13 8GD United Kingdom to 2nd Floor 5-10 Sparrow Way Lakesview International Business Park, Hersden Canterbury Kent CT3 4JH on 23 January 2020 | |
03 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 17 February 2019 with updates | |
22 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
16 Feb 2018 | CH01 | Director's details changed for Mr Andrew Hilton Jackson on 16 February 2018 | |
16 Feb 2018 | PSC04 | Change of details for Mr Andrew Hilton Jackson as a person with significant control on 16 February 2018 |