Advanced company searchLink opens in new window

QUOTEVINE LIMITED

Company number 07877335

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)
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
  • GBP 21.98497
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 May 2021 SH01 Statement of capital following an allotment of shares on 7 April 2021
  • GBP 22.97197
  • ANNOTATION Clarification a second filed SH01 was registered on 21.02.2022.
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
05 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates