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)
19 Jun 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 20 Canada Square London E14 5LH
14 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 6,793.5
27 Jun 2014 AA Full accounts made up to 31 December 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
21 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
21 Jun 2013 AD04 Register(s) moved to registered office address
31 May 2013 TM01 Termination of appointment of Paul Sansom as a director
15 Apr 2013 AP01 Appointment of Mr Paul James Sansom as a director
15 Apr 2013 TM01 Termination of appointment of Antoine Kohler as a director
06 Jan 2013 AA Full accounts made up to 31 December 2011
16 Jul 2012 AP01 Appointment of Ms. Elizabeth O'melia as a director
13 Jul 2012 AP01 Appointment of Mr Paul Sansom as a director
13 Jul 2012 AP01 Appointment of Mr Peter August Scheschuk as a director
13 Jul 2012 AP01 Appointment of Mr David Robert Pearce as a director
13 Jul 2012 AP03 Appointment of Miss Catherine Shelley as a secretary
13 Jul 2012 AP03 Appointment of Mr Antony Montague as a secretary
13 Jul 2012 TM01 Termination of appointment of Kendal Vroman as a director
13 Jul 2012 TM01 Termination of appointment of Kim Taylor as a director
13 Jul 2012 TM01 Termination of appointment of Laurent Paulhac as a director
13 Jul 2012 TM01 Termination of appointment of James Parisi as a director
13 Jul 2012 TM01 Termination of appointment of Bryan Durkin as a director
13 Jul 2012 TM01 Termination of appointment of Kathleen Cronin as a director
13 Jul 2012 TM02 Termination of appointment of Slc Registrars Limited as a secretary
13 Jul 2012 AD01 Registered office address changed from , One New Change London, EC4M 9AF, United Kingdom on 13 July 2012
29 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders