QUOTEMEHIRE LTD
Company Documents
| Date | Description |
|---|---|
| 06/06/256 June 2025 | Confirmation statement made on 2025-06-06 with updates |
| 06/06/256 June 2025 | Notification of Carl Hudson as a person with significant control on 2025-06-04 |
| 06/06/256 June 2025 | Cessation of Quoteme Group Ltd as a person with significant control on 2025-06-04 |
| 06/06/256 June 2025 | Notification of Steven John Curtis as a person with significant control on 2025-06-04 |
| 04/03/254 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
| 10/12/2410 December 2024 | Amended total exemption full accounts made up to 2024-10-31 |
| 28/11/2428 November 2024 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 02/10/242 October 2024 | Director's details changed for Mr Carl John Hudson on 2024-10-01 |
| 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 |
| 26/04/2426 April 2024 | Change of details for Quoteme Group Ltd as a person with significant control on 2024-04-26 |
| 11/03/2411 March 2024 | Amended total exemption full accounts made up to 2023-10-31 |
| 27/02/2427 February 2024 | Notification of Quoteme Group Ltd as a person with significant control on 2024-02-26 |
| 27/02/2427 February 2024 | Cessation of Carl John Hudson as a person with significant control on 2024-02-26 |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with updates |
| 27/02/2427 February 2024 | Cessation of Steve Curtis as a person with significant control on 2024-02-26 |
| 09/01/249 January 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 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 |
| 27/03/2327 March 2023 | Termination of appointment of Andrew Lees as a director on 2023-03-21 |
| 27/03/2327 March 2023 | Appointment of Mr Carl John Hudson as a director on 2023-03-21 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-27 with updates |
| 27/03/2327 March 2023 | Notification of Carl Hudson as a person with significant control on 2023-03-21 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-01-18 with updates |
| 15/03/2315 March 2023 | Change of details for Mr Steve Curtis as a person with significant control on 2023-01-18 |
| 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 |
| 07/02/237 February 2023 | Confirmation statement made on 2022-10-11 with updates |
| 07/02/237 February 2023 | Cessation of Andrew Lees as a person with significant control on 2022-10-11 |
| 17/01/2317 January 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
| 11/10/2111 October 2021 | Incorporation |
More Company Information
Recently Viewed
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