- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |