Advanced company searchLink opens in new window

MEDIQUOTE LIMITED

Company number 06346553

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 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100,000
09 May 2014 AP03 Appointment of Mr Mark Richard Hampton as a secretary
09 May 2014 TM02 Termination of appointment of David Gooderson as a secretary
08 May 2014 AD04 Register(s) moved to registered office address
05 Feb 2014 AA Full accounts made up to 30 April 2013
16 Dec 2013 AD01 Registered office address changed from , 17 Devonshire Square, London, EC2M 4SQ, England on 16 December 2013
05 Nov 2013 TM01 Termination of appointment of David Gooderson as a director
19 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100,000
22 May 2013 MR01 Registration of charge 063465530001
31 Jan 2013 AA Full accounts made up to 30 April 2012
21 Nov 2012 AP01 Appointment of Mr Scott Fordham as a director
05 Nov 2012 TM01 Termination of appointment of Paul Escott as a director
28 Aug 2012 CH01 Director's details changed for Mr David Evans on 24 August 2012
20 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
01 Feb 2012 AA Full accounts made up to 30 April 2011
14 Dec 2011 CH01 Director's details changed for Mr David Evans on 12 December 2011
26 Aug 2011 CH01 Director's details changed for Mr David Robert Gooderson on 26 August 2011
26 Aug 2011 CH01 Director's details changed for Mr Colin Robert Evans on 26 August 2011
26 Aug 2011 CH03 Secretary's details changed for Mr David Robert Gooderson on 26 August 2011
18 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
21 Apr 2011 TM01 Termination of appointment of Graham Linney as a director
12 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Mar 2011 AA03 Resignation of an auditor
23 Mar 2011 MISC Section 519 of companies act 2006
16 Mar 2011 AP01 Appointment of Mr David Evans as a director