Advanced company searchLink opens in new window

QUOTEMETODAY.CO.UK. LTD

Company number 04668665

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2017-03-01
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
  • GBP 25,000
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
  • GBP 25,000
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
  • GBP 25,000
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