Advanced company searchLink opens in new window

QURATE LIMITED

Company number 10485064

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)
03 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2024 DS01 Application to strike the company off the register
24 Oct 2024 AA Micro company accounts made up to 30 November 2023
09 May 2024 AD01 Registered office address changed from 5a Bath Place Taunton TA1 4ER England to 44 Brightside Road Hither Green London SE13 6EW on 9 May 2024
25 Apr 2024 TM02 Termination of appointment of H & H Accountants Ltd as a secretary on 25 April 2024
22 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
22 Nov 2023 PSC04 Change of details for Mr Thomas John Brooke as a person with significant control on 22 November 2023
18 Aug 2023 AA Micro company accounts made up to 30 November 2022
22 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
18 Jul 2022 AA Micro company accounts made up to 30 November 2021
19 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
04 Aug 2021 AA Micro company accounts made up to 30 November 2020
17 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
23 Sep 2020 AA Micro company accounts made up to 30 November 2019
11 Jun 2020 CH04 Secretary's details changed for H & H Accountants Ltd on 8 June 2020
10 Jun 2020 AD01 Registered office address changed from 16 Hammet Street Taunton TA1 1RZ England to 5a Bath Place Taunton TA1 4ER on 10 June 2020
11 Feb 2020 AP04 Appointment of H & H Accountants Ltd as a secretary on 6 February 2020
05 Feb 2020 AD01 Registered office address changed from 3rd Floor, News Building 3 London Bridge Street London SE1 9SG England to 16 Hammet Street Taunton TA1 1RZ on 5 February 2020
25 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
09 May 2019 AA Micro company accounts made up to 30 November 2018
05 Dec 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
26 Jul 2018 AD01 Registered office address changed from 3rd Floor, News Building London Bridge Street London SE1 9SG United Kingdom to 3rd Floor, News Building 3 London Bridge Street London SE1 9SG on 26 July 2018
26 Jul 2018 AD01 Registered office address changed from 6-8 Bonhill Street London EC2A 4BX United Kingdom to 3rd Floor, News Building London Bridge Street London SE1 9SG on 26 July 2018
15 Jun 2018 AA Micro company accounts made up to 30 November 2017
06 Dec 2017 CS01 Confirmation statement made on 16 November 2017 with no updates