ONLINE CONVEYANCING QUOTE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Amended total exemption full accounts made up to 2023-06-30

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

24/03/2524 March 2025 Director's details changed for Mrs Juliet Thompson on 2025-03-21

View Document

21/03/2521 March 2025 Change of details for Mrs Juliet Thompson as a person with significant control on 2025-03-21

View Document

21/03/2521 March 2025 Registered office address changed from 27 st. Cuthberts Street Bedford MK40 3JG England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2025-03-21

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-06-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

27/08/2427 August 2024 Administrative restoration application

View Document

30/07/2430 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Micro company accounts made up to 2022-06-30

View Document

31/10/2331 October 2023 Administrative restoration application

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

20/02/2320 February 2023 Notification of Juliet Thompson as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Appointment of Mrs Juliet Thompson as a director on 2023-02-20

View Document

20/02/2320 February 2023 Termination of appointment of Nigel Stewart Vokes as a director on 2023-02-20

View Document

20/02/2320 February 2023 Cessation of Nigel Stewart Vokes as a person with significant control on 2023-02-20

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL STEWART VOKES

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 30 MILL STREET BEDFORD MK40 3HD

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT GREEN

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM REGENTS PAVILLION 4 SUMMERHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6BJ

View Document

12/03/1512 March 2015 Annual return made up to 1 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/09/136 September 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER

View Document

05/10/125 October 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM ST. EDMUNDS HOUSE ST. EDMUNDS ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5DY ENGLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT GREEN

View Document

24/12/1124 December 2011 DISS40 (DISS40(SOAD))

View Document

22/12/1122 December 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

18/06/1018 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company