Advanced company searchLink opens in new window

ACTIVEQUOTE LIMITED

Company number 06765845

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)
18 Jan 2016 CH03 Secretary's details changed for Mr Richard Byron Theodossiades on 18 January 2016
18 Jan 2016 CH01 Director's details changed for Mr Richard Byron Theodossiades on 18 January 2016
18 Jan 2016 CH01 Director's details changed for Katrina Louise Evison-Theodossiades on 18 January 2016
22 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,017
22 Dec 2015 AP01 Appointment of Mr Richard Patrick Avery-Wright as a director on 18 December 2015
22 May 2015 AAMD Amended full accounts made up to 30 September 2014
13 May 2015 AP01 Appointment of Mr Alun Edward Manley Doull as a director on 13 May 2015
25 Mar 2015 AA Accounts for a small company made up to 30 September 2014
14 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,017
14 Jan 2015 CH03 Secretary's details changed for Mr Richard Byron Theodossiades on 14 January 2015
14 Jan 2015 CH01 Director's details changed for Katrina Louise Evison on 14 January 2015
14 Jan 2015 AD01 Registered office address changed from 1St Floor, Cambrian Buildings Mount Stuart Square Cardiff Cardiff CF10 5FL to Global Reach Dunleavy Drive Cardiff CF11 0SN on 14 January 2015
26 Nov 2014 CERTNM Company name changed activequote health LIMITED\certificate issued on 26/11/14
  • RES15 ‐ Change company name resolution on 2014-11-18
26 Nov 2014 CONNOT Change of name notice
08 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
01 Feb 2014 MR04 Satisfaction of charge 067658450002 in full
28 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1,017
16 Dec 2013 MR01 Registration of charge 067658450002
13 Dec 2013 TM01 Termination of appointment of Michael Roach as a director
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Jan 2013 SH03 Purchase of own shares.
21 Dec 2012 SH06 Cancellation of shares. Statement of capital on 21 December 2012
  • GBP 1,017
21 Dec 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
12 Oct 2012 TM01 Termination of appointment of Wayne Carter as a director