Advanced company searchLink opens in new window

QUOTE IT LIMITED

Company number 08555811

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)
17 Oct 2023 AA01 Current accounting period extended from 30 June 2023 to 30 November 2023
16 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
14 Sep 2022 AA Micro company accounts made up to 30 June 2022
24 Jul 2022 AD01 Registered office address changed from 3 Macfie Close Off Hall Lane Moulton Seas End Lincolnshire PE12 6GP United Kingdom to 2 Macfie Close Off Hall Lane Moulton Seas End Linclonshire PE12 6GP on 24 July 2022
30 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
30 Jun 2022 AD01 Registered office address changed from Suite 2, Warren House 10 - 20, Main Road Hockley Essex SS5 4QS England to 3 Macfie Close Off Hall Lane Moulton Seas End Lincolnshire PE12 6GP on 30 June 2022
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
12 Dec 2020 AA Micro company accounts made up to 30 June 2020
05 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
25 Jan 2020 AA Micro company accounts made up to 30 June 2019
04 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
11 Dec 2018 AA Micro company accounts made up to 30 June 2018
01 Sep 2018 AD01 Registered office address changed from 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH England to Suite 2, Warren House 10 - 20, Main Road Hockley Essex SS5 4QS on 1 September 2018
05 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
04 Sep 2017 AA Micro company accounts made up to 30 June 2017
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with updates
30 Jun 2017 PSC07 Cessation of Mark Antony Kemp as a person with significant control on 31 January 2017
16 Jun 2017 TM01 Termination of appointment of Mark Royston Lamkin as a director on 16 June 2017
30 Mar 2017 AA Micro company accounts made up to 30 June 2016
13 Feb 2017 AP01 Appointment of Mr Michael Wilson as a director on 31 January 2017
13 Feb 2017 AP01 Appointment of Mr Mark Royston Lamkin as a director on 31 January 2017
13 Feb 2017 TM01 Termination of appointment of Mark Antony Kemp as a director on 31 January 2017
24 Oct 2016 AD01 Registered office address changed from 1a Electric Avenue Westcliff-on-Sea Essex SS0 9NW to 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH on 24 October 2016
26 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates