- Company Overview for QUOTEVISION LIMITED (04804282)
- Filing history for QUOTEVISION LIMITED (04804282)
- People for QUOTEVISION LIMITED (04804282)
- More for QUOTEVISION LIMITED (04804282)
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
|
|
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
|