QUOTEMEHIRE LTD

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

06/06/256 June 2025 Notification of Carl Hudson as a person with significant control on 2025-06-04

View Document

06/06/256 June 2025 Cessation of Quoteme Group Ltd as a person with significant control on 2025-06-04

View Document

06/06/256 June 2025 Notification of Steven John Curtis as a person with significant control on 2025-06-04

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

10/12/2410 December 2024 Amended total exemption full accounts made up to 2024-10-31

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/10/242 October 2024 Director's details changed for Mr Carl John Hudson on 2024-10-01

View Document

26/04/2426 April 2024 Registered office address changed from 15 Union House Union Drive Sutton Coldfield West Midlands B73 5TN England to 102 Queslett Road East Sutton Coldfield West Midlands B74 2EZ on 2024-04-26

View Document

26/04/2426 April 2024 Change of details for Quoteme Group Ltd as a person with significant control on 2024-04-26

View Document

11/03/2411 March 2024 Amended total exemption full accounts made up to 2023-10-31

View Document

27/02/2427 February 2024 Notification of Quoteme Group Ltd as a person with significant control on 2024-02-26

View Document

27/02/2427 February 2024 Cessation of Carl John Hudson as a person with significant control on 2024-02-26

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

27/02/2427 February 2024 Cessation of Steve Curtis as a person with significant control on 2024-02-26

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/09/2319 September 2023 Registered office address changed from 15 Union Drive Sutton Coldfield West Midlands B73 5TN England to 15 Union House Union Drive Sutton Coldfield West Midlands B73 5TN on 2023-09-19

View Document

27/03/2327 March 2023 Termination of appointment of Andrew Lees as a director on 2023-03-21

View Document

27/03/2327 March 2023 Appointment of Mr Carl John Hudson as a director on 2023-03-21

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

27/03/2327 March 2023 Notification of Carl Hudson as a person with significant control on 2023-03-21

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-01-18 with updates

View Document

15/03/2315 March 2023 Change of details for Mr Steve Curtis as a person with significant control on 2023-01-18

View Document

13/03/2313 March 2023 Registered office address changed from 56 Brockwell Road Birmingham B44 9PB England to 15 Union Drive Sutton Coldfield West Midlands B73 5TN on 2023-03-13

View Document

07/02/237 February 2023 Confirmation statement made on 2022-10-11 with updates

View Document

07/02/237 February 2023 Cessation of Andrew Lees as a person with significant control on 2022-10-11

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

11/10/2111 October 2021 Incorporation

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