- Company Overview for MEDIQUOTE LIMITED (06346553)
- Filing history for MEDIQUOTE LIMITED (06346553)
- People for MEDIQUOTE LIMITED (06346553)
- Charges for MEDIQUOTE LIMITED (06346553)
- Insolvency for MEDIQUOTE LIMITED (06346553)
- More for MEDIQUOTE LIMITED (06346553)
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) |
---|---|---|---|
20 Dec 2019 | PSC05 | Change of details for Collinson Insurance Group Limited as a person with significant control on 20 December 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates | |
08 Feb 2019 | AA | Audit exemption subsidiary accounts made up to 30 April 2018 | |
06 Feb 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 | |
06 Feb 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/18 | |
06 Feb 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/18 | |
24 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
01 Jun 2018 | MR04 | Satisfaction of charge 063465530001 in full | |
07 Mar 2018 | TM01 | Termination of appointment of David Evans as a director on 1 March 2018 | |
08 Feb 2018 | AA | Audit exemption subsidiary accounts made up to 30 April 2017 | |
08 Feb 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 | |
01 Feb 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 | |
01 Feb 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 | |
21 Nov 2017 | CH01 | Director's details changed for Mr David Evans on 16 November 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
20 Mar 2017 | CH01 | Director's details changed for Mr Paul Escott on 23 June 2016 | |
06 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
05 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
05 Nov 2015 | MR05 | All of the property or undertaking has been released from charge 063465530001 | |
24 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
29 Apr 2015 | TM01 | Termination of appointment of Colin Robert Evans as a director on 29 April 2015 | |
10 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
21 Jan 2015 | AP01 | Appointment of Mr Paul Escott as a director on 1 January 2015 | |
06 Jan 2015 | TM01 | Termination of appointment of Scott Fordham as a director on 31 December 2014 |