- Company Overview for CYBER QUOTE LIMITED (07258215)
- Filing history for CYBER QUOTE LIMITED (07258215)
- People for CYBER QUOTE LIMITED (07258215)
- More for CYBER QUOTE LIMITED (07258215)
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) |
---|---|---|---|
01 Aug 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
24 Mar 2017 | TM01 | Termination of appointment of Clive Robert Bourne as a director on 21 March 2017 | |
23 Mar 2017 | AP01 | Appointment of Mr Philip John Price as a director on 23 March 2017 | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jun 2016 | TM01 | Termination of appointment of Peter Michael Vinyard as a director on 16 June 2016 | |
25 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
19 May 2016 | CH01 | Director's details changed for Sue Jayne Daly on 25 April 2016 | |
06 May 2016 | AD01 | Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH to 6 High Street Ely Cambridgeshire CB7 4JU on 6 May 2016 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jul 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
25 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 28 June 2013
|
|
09 Jul 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
20 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 20 December 2012
|
|
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
19 Dec 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
19 Dec 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 | |
23 Nov 2011 | AP01 | Appointment of Sue Jayne Daly as a director | |
23 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 31 August 2011
|
|
23 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 14 November 2011
|
|
08 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
11 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 4 March 2011
|