- 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) |
---|---|---|---|
14 Feb 2018 | PSC04 | Change of details for Mr Andrew Hilton Jackson as a person with significant control on 1 September 2017 | |
14 Feb 2018 | AP01 | Appointment of Mr Andrew Martin Seager as a director on 1 September 2017 | |
23 Nov 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
10 Aug 2017 | AD01 | Registered office address changed from 2a First Floor Euro Centre Jubilee Way Faversham Kent ME10 8GD United Kingdom to Office 2a First Floor 3 Jubilee Way, Whitstable Road Faversham Kent ME13 8GD on 10 August 2017 | |
09 May 2017 | RESOLUTIONS |
Resolutions
|
|
05 May 2017 | CONNOT | Change of name notice | |
17 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
22 Nov 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
24 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | AD01 | Registered office address changed from 3 Estuary View Business Park Boorman Way Whitstable Kent CT5 3SE to 2a First Floor Euro Centre Jubilee Way Faversham Kent ME10 8GD on 23 February 2016 | |
20 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
01 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
20 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
14 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
26 Apr 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
22 Feb 2012 | CH01 | Director's details changed for Andrew Hilton Jackson on 22 February 2012 | |
28 Apr 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
04 Mar 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
26 Aug 2010 | AD01 | Registered office address changed from Unit 2 Ground Floor Chaucer Business Park Whitstable Kent CT5 3FE on 26 August 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
03 Aug 2010 | CH01 | Director's details changed for Andrew Hilton Jackson on 17 February 2010 |