Advanced company searchLink opens in new window

QUORATE TECHNOLOGY LIMITED

Company number SC412886

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)
18 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
16 Oct 2023 AA Full accounts made up to 31 December 2022
26 Jan 2023 AD01 Registered office address changed from Appleton Tower 8th Floor, Appleton Tower 11 Crichton Street Edinburgh EH8 9LE Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EG on 26 January 2023
21 Dec 2022 AA Full accounts made up to 31 December 2021
21 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
19 Apr 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 December 2021
06 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with updates
16 Aug 2021 TM01 Termination of appointment of Steve Renals as a director on 4 August 2021
16 Aug 2021 TM01 Termination of appointment of Mike Lincoln as a director on 4 August 2021
16 Aug 2021 AP01 Appointment of Mr Peter Thorn as a director on 4 August 2021
16 Aug 2021 AP01 Appointment of Mr Darryl John Clarke as a director on 4 August 2021
12 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2021 PSC02 Notification of Refinitiv Limited as a person with significant control on 4 August 2021
10 Aug 2021 PSC07 Cessation of Nick Rankin as a person with significant control on 4 August 2021
10 Aug 2021 PSC07 Cessation of Michael James Lincoln as a person with significant control on 4 August 2021
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 4 August 2021
  • GBP 26,917.42
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
01 Jul 2021 SH02 Sub-division of shares on 1 October 2012
29 Jun 2021 PSC04 Change of details for Mr Nick Rankin as a person with significant control on 3 October 2016
29 Jun 2021 PSC04 Change of details for Mr Michael James Lincoln as a person with significant control on 14 December 2016
28 Jan 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
21 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
19 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
21 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates