- Company Overview for QUOTEVINE LIMITED (07877335)
- Filing history for QUOTEVINE LIMITED (07877335)
- People for QUOTEVINE LIMITED (07877335)
- Charges for QUOTEVINE LIMITED (07877335)
- More for QUOTEVINE LIMITED (07877335)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Mar 2023 | TM01 | Termination of appointment of Stephen Russell Johnson as a director on 15 February 2023 | |
09 Feb 2023 | PSC01 | Notification of Daniel Layne as a person with significant control on 23 January 2023 | |
09 Feb 2023 | PSC07 | Cessation of Zara Layne as a person with significant control on 23 January 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
11 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Mar 2022 | TM01 | Termination of appointment of Rebecca Duckworth as a director on 28 February 2022 | |
21 Feb 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 7 April 2021
|
|
24 Jan 2022 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
14 Jan 2022 | PSC01 | Notification of Zara Layne as a person with significant control on 24 December 2021 | |
10 Jan 2022 | PSC07 | Cessation of Daniel Layne as a person with significant control on 24 December 2021 | |
25 Oct 2021 | MR01 | Registration of charge 078773350001, created on 22 October 2021 | |
29 Jul 2021 | AP01 | Appointment of Mr Stephen Johnson as a director on 26 July 2021 | |
27 Jul 2021 | TM01 | Termination of appointment of Aaron Anthony Lawson-Clark as a director on 26 July 2021 | |
22 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 May 2021 | MA | Memorandum and Articles of Association | |
07 May 2021 | RESOLUTIONS |
Resolutions
|
|
07 May 2021 | SH01 |
Statement of capital following an allotment of shares on 7 April 2021
|
|
11 Jan 2021 | SH08 | Change of share class name or designation | |
14 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
12 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jan 2020 | AP01 | Appointment of Ms Rebecca Duckworth as a director on 20 January 2020 |