Advanced company searchLink opens in new window

QUOTEVISION LIMITED

Company number 04804282

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)
29 Oct 2018 TM01 Termination of appointment of Johnathan Huston Short as a director on 26 October 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
09 Aug 2018 AP03 Appointment of Ms Elizabeth Miriam Holt as a secretary on 7 August 2018
03 Aug 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
03 Jul 2018 TM02 Termination of appointment of Patrick Wolfe Davis as a secretary on 28 June 2018
13 Oct 2017 TM01 Termination of appointment of David John Peniket as a director on 30 September 2017
13 Oct 2017 AP01 Appointment of Mr Stuart Williams as a director on 1 October 2017
07 Oct 2017 AA Full accounts made up to 31 December 2016
09 Aug 2017 CS01 Confirmation statement made on 19 June 2017 with updates
09 Aug 2017 PSC02 Notification of Credit Market Analysis Limited as a person with significant control on 6 April 2016
12 Oct 2016 AP01 Appointment of Mr Scott Anthony Hill as a director on 3 October 2016
12 Oct 2016 AP01 Appointment of Mr Johnathan Huston Short as a director on 3 October 2016
11 Oct 2016 AP01 Appointment of Mr David John Peniket as a director on 3 October 2016
11 Oct 2016 AP03 Appointment of Mr Patrick Wolfe Davis as a secretary on 3 October 2016
06 Oct 2016 AD01 Registered office address changed from 20 Canada Square London E14 5LH to Milton Gate 60 Chiswell Street London EC1Y 4SA on 6 October 2016
05 Oct 2016 TM02 Termination of appointment of Antony Montague as a secretary on 3 October 2016
05 Oct 2016 TM01 Termination of appointment of Paul James Sansom as a director on 3 October 2016
05 Oct 2016 TM01 Termination of appointment of Elizabeth O'melia as a director on 3 October 2016
05 Oct 2016 TM01 Termination of appointment of Peter August Scheschuk as a director on 3 October 2016
05 Oct 2016 TM01 Termination of appointment of David Robert Pearce as a director on 3 October 2016
05 Oct 2016 TM02 Termination of appointment of Catherine Shelley as a secretary on 3 October 2016
08 Aug 2016 AA Full accounts made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 6,793.5
05 Aug 2015 AA Full accounts made up to 31 December 2014
19 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 6,793.5