SPARQUOTE LIMITED

01674021
CAVENDISH HOUSE 369 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5AW

Documents

Documents
Date Category Description Pages
28 Mar 2024 officers Termination of appointment of director (David Reichmann) 1 Buy now
28 Mar 2024 officers Termination of appointment of director (Anne-Mette Reichmann) 1 Buy now
28 Mar 2024 officers Appointment of director (Mr Joseph Alexander Goldstein) 2 Buy now
28 Mar 2024 officers Appointment of director (Mr Richard Lewis) 2 Buy now
11 Jan 2024 accounts Annual Accounts 26 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 26 Buy now
10 Nov 2022 officers Termination of appointment of director (Dov Reichmann) 1 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Annual Accounts 26 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 accounts Annual Accounts 28 Buy now
14 Dec 2020 officers Appointment of director (Mr David Reichmann) 2 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 accounts Annual Accounts 24 Buy now
10 Oct 2019 mortgage Registration of a charge 49 Buy now
26 Jun 2019 officers Termination of appointment of director (David Reichmann) 1 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 23 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 accounts Annual Accounts 21 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2016 accounts Annual Accounts 20 Buy now
19 Feb 2016 annual-return Annual Return 4 Buy now
19 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2016 accounts Annual Accounts 19 Buy now
11 Sep 2015 officers Appointment of director (Mrs Anne-Mette Reichmann) 2 Buy now
11 Sep 2015 officers Appointment of director (Mr David Reichmann) 2 Buy now
05 May 2015 officers Termination of appointment of director (David Chaim Reichmann) 1 Buy now
05 May 2015 officers Termination of appointment of director (Anne-Mette Reichmann) 1 Buy now
05 May 2015 officers Termination of appointment of secretary (Anne-Mette Reichmann) 1 Buy now
23 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2015 mortgage Statement of satisfaction of a charge 2 Buy now
23 Jan 2015 mortgage Statement of satisfaction of a charge 2 Buy now
23 Jan 2015 mortgage Statement of satisfaction of a charge 2 Buy now
23 Jan 2015 mortgage Statement of satisfaction of a charge 2 Buy now
23 Jan 2015 mortgage Statement of satisfaction of a charge 2 Buy now
23 Jan 2015 mortgage Statement of satisfaction of a charge 2 Buy now
23 Jan 2015 mortgage Statement of satisfaction of a charge 2 Buy now
23 Jan 2015 mortgage Statement of satisfaction of a charge 2 Buy now
14 Jan 2015 annual-return Annual Return 5 Buy now
13 Jan 2015 officers Termination of appointment of director (Elliot Asa Dubey) 1 Buy now
08 Jan 2015 accounts Annual Accounts 18 Buy now
19 Jul 2014 mortgage Registration of a charge 36 Buy now
02 Jul 2014 officers Appointment of director (Mr Elliot Asa Dubey) 2 Buy now
30 Jun 2014 mortgage Registration of a charge 43 Buy now
06 Jan 2014 annual-return Annual Return 5 Buy now
23 Dec 2013 accounts Annual Accounts 18 Buy now
31 Dec 2012 accounts Annual Accounts 18 Buy now
20 Dec 2012 annual-return Annual Return 5 Buy now
03 Jan 2012 accounts Annual Accounts 18 Buy now
20 Dec 2011 annual-return Annual Return 5 Buy now
20 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2011 accounts Annual Accounts 19 Buy now
20 Dec 2010 annual-return Annual Return 5 Buy now
11 Feb 2010 accounts Annual Accounts 19 Buy now
29 Jan 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jan 2010 annual-return Annual Return 4 Buy now
13 Jan 2010 officers Change of particulars for director (Anne-Mette Reichmann) 2 Buy now
31 Jan 2009 accounts Annual Accounts 20 Buy now
06 Jan 2009 annual-return Annual return made up to 18/12/08 3 Buy now
17 Jan 2008 accounts Annual Accounts 17 Buy now
18 Dec 2007 annual-return Annual return made up to 18/12/07 2 Buy now
19 Jul 2007 address Registered office changed on 19/07/07 from: grosvenor house, 1 high street edgware middlesex HA8 7TA 1 Buy now
19 Jul 2007 address Registered office changed on 19/07/07 from: grosvenor house, 1 high street edgware middlesex HA8 7TA 1 Buy now
19 Jul 2007 address Registered office changed on 19/07/07 from: new burlington house 1075 finchley road london NW11 0PU 1 Buy now
03 Jan 2007 annual-return Annual return made up to 18/12/06 2 Buy now
20 Sep 2006 accounts Annual Accounts 17 Buy now
18 Jan 2006 annual-return Annual return made up to 18/12/05 2 Buy now
05 Oct 2005 accounts Annual Accounts 17 Buy now
13 Dec 2004 annual-return Annual return made up to 18/12/04 4 Buy now
02 Aug 2004 accounts Annual Accounts 15 Buy now
04 Feb 2004 accounts Annual Accounts 16 Buy now
15 Dec 2003 annual-return Annual return made up to 18/12/03 4 Buy now
24 Nov 2003 accounts Accounting reference date shortened from 05/04/03 to 31/03/03 1 Buy now
06 Feb 2003 accounts Annual Accounts 18 Buy now
28 Jan 2003 annual-return Annual return made up to 18/12/02 4 Buy now
11 Dec 2002 address Registered office changed on 11/12/02 from: 13-17 new burlington place london W1S 2HL 1 Buy now
29 Oct 2002 mortgage Particulars of mortgage/charge 4 Buy now
29 Oct 2002 mortgage Particulars of mortgage/charge 4 Buy now
08 Feb 2002 annual-return Annual return made up to 18/12/01 4 Buy now
14 Jan 2002 accounts Annual Accounts 14 Buy now
20 Oct 2001 mortgage Particulars of mortgage/charge 4 Buy now
20 Oct 2001 mortgage Particulars of mortgage/charge 4 Buy now
18 Oct 2001 annual-return Annual return made up to 18/12/00 4 Buy now
14 Feb 2001 mortgage Particulars of mortgage/charge 3 Buy now
01 Feb 2001 accounts Annual Accounts 15 Buy now
25 Jul 2000 mortgage Particulars of mortgage/charge 3 Buy now
23 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
24 Jan 2000 accounts Annual Accounts 14 Buy now
14 Jan 2000 address Registered office changed on 14/01/00 from: 13-17 new burlington place london W1X 2JP 1 Buy now
14 Dec 1999 annual-return Annual return made up to 18/12/99 4 Buy now
21 Jan 1999 accounts Annual Accounts 16 Buy now
14 Dec 1998 annual-return Annual return made up to 18/12/98 4 Buy now
03 Mar 1998 mortgage Particulars of mortgage/charge 3 Buy now
18 Feb 1998 annual-return Annual return made up to 18/12/97 4 Buy now
16 Dec 1997 accounts Annual Accounts 11 Buy now
24 Jul 1997 mortgage Particulars of mortgage/charge 3 Buy now