Advanced company searchLink opens in new window

QUICKQUOTE MEETINGS LTD

Company number 09060809

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)
30 May 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
20 Nov 2023 AA Micro company accounts made up to 31 May 2023
29 May 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
04 Aug 2022 AA Micro company accounts made up to 31 May 2022
29 May 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 May 2021
29 May 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
14 Sep 2020 AA Micro company accounts made up to 31 May 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
20 Apr 2020 AD01 Registered office address changed from 36 Lancaster Road Wimbledon London SW19 5DD United Kingdom to 36 Lancaster Road Wimbledon London SW19 5DD on 20 April 2020
20 Apr 2020 AD01 Registered office address changed from 15 Lingfield Avenue Kingston upon Thames Surrey KT1 2TL to 36 Lancaster Road Wimbledon London SW19 5DD on 20 April 2020
28 Nov 2019 AA Micro company accounts made up to 31 May 2019
06 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
30 Aug 2018 AA Micro company accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
26 Aug 2017 AA Micro company accounts made up to 31 May 2017
07 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
06 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
09 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
23 Jun 2015 SH01 Statement of capital following an allotment of shares on 13 January 2015
  • GBP 2
23 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
13 Jan 2015 AP01 Appointment of Mr Simon Clayton as a director on 1 December 2014
12 Sep 2014 AD01 Registered office address changed from 1 Wickfield Farm Cottages Ermin Street Shefford Woodlands Hungerford Berkshire RG17 7AL England to 15 Lingfield Avenue Kingston upon Thames Surrey KT1 2TL on 12 September 2014
29 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted