- Company Overview for ACTIVEQUOTE LIMITED (06765845)
- Filing history for ACTIVEQUOTE LIMITED (06765845)
- People for ACTIVEQUOTE LIMITED (06765845)
- Charges for ACTIVEQUOTE LIMITED (06765845)
- More for ACTIVEQUOTE LIMITED (06765845)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
21 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
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 |