QUOTEMEWASTE LTD

Company Documents

DateDescription
04/11/254 November 2025 NewAccounts for a dormant company made up to 2025-09-30

View Document

30/09/2530 September 2025 NewAnnual accounts for year ending 30 Sep 2025

View Accounts

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 Confirmation statement made on 2025-06-06 with updates

View Document

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

View Document

06/06/256 June 2025 Notification of Carl John Hudson 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

14/02/2514 February 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/04/2426 April 2024 Registered office address changed from 14 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

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

View Document

27/02/2427 February 2024 Registered office address changed from 15 Union House Union Drive Sutton Coldfield West Midlands B73 5TN England to 14 Union House Union Drive Sutton Coldfield West Midlands B73 5TN on 2024-02-27

View Document

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

View Document

19/09/2319 September 2023 Change of details for Mr Steven John Curtis as a person with significant control on 2023-09-06

View Document

19/09/2319 September 2023 Change of details for Mr Carl John Hudson as a person with significant control on 2023-09-06

View Document

19/09/2319 September 2023 Registered office address changed from 14 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

19/09/2319 September 2023 Director's details changed for Mr Carl John Hudson on 2023-09-06

View Document

19/09/2319 September 2023 Director's details changed for Mr Steven John Curtis on 2023-09-06

View Document

06/09/236 September 2023 Incorporation

View Document


More Company Information