DELIVERY QUOTE COMPARE LTD

06850521
124 CITY ROAD LONDON ENGLAND EC1V 2NX

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 8 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2023 accounts Annual Accounts 8 Buy now
13 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2022 accounts Annual Accounts 8 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Dec 2021 officers Appointment of director (Mr James Bullock) 2 Buy now
08 Dec 2021 officers Termination of appointment of director (Matthew William Sanders) 1 Buy now
26 Aug 2021 accounts Annual Accounts 7 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 accounts Annual Accounts 7 Buy now
07 Dec 2020 officers Termination of appointment of director (David East) 1 Buy now
22 Nov 2020 officers Change of particulars for director (Mr Matthew William Sanders) 2 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 accounts Annual Accounts 6 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2018 accounts Annual Accounts 6 Buy now
10 May 2018 miscellaneous Second filing of Confirmation Statement dated 07/03/2018 8 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2017 capital Return of Allotment of shares 4 Buy now
26 Sep 2017 accounts Annual Accounts 7 Buy now
23 Mar 2017 return 18/03/17 Statement of Capital gbp 10000 5 Buy now
26 Oct 2016 officers Termination of appointment of director (Joe Francis Tully) 1 Buy now
26 Oct 2016 officers Appointment of director (Mr David East) 2 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
13 Sep 2016 officers Appointment of director (Mr Joe Francis Tully) 2 Buy now
13 Sep 2016 officers Termination of appointment of director (Daniel Lloyd Parry) 1 Buy now
04 Apr 2016 annual-return Annual Return 4 Buy now
04 Jan 2016 accounts Annual Accounts 7 Buy now
04 Dec 2015 officers Change of particulars for director (Daniel Lloyd Parry) 2 Buy now
02 Dec 2015 officers Termination of appointment of secretary (James Johannes Hulsken) 1 Buy now
02 Dec 2015 officers Termination of appointment of director (Shaun Webb) 1 Buy now
30 Mar 2015 annual-return Annual Return 5 Buy now
07 Oct 2014 accounts Annual Accounts 7 Buy now
05 Jun 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Mar 2014 annual-return Annual Return 5 Buy now
03 Jan 2014 accounts Annual Accounts 5 Buy now
13 May 2013 annual-return Annual Return 4 Buy now
13 May 2013 officers Appointment of secretary (Mr James Johannes Hulsken) 1 Buy now
13 May 2013 officers Appointment of director (Mr Shaun Webb) 2 Buy now
06 Jan 2013 accounts Annual Accounts 5 Buy now
08 Jun 2012 annual-return Annual Return 4 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
11 Oct 2011 officers Termination of appointment of secretary (Paul Farmer) 2 Buy now
11 Oct 2011 officers Termination of appointment of director (Paul Farmer) 2 Buy now
31 May 2011 annual-return Annual Return 6 Buy now
31 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2010 accounts Annual Accounts 5 Buy now
27 Apr 2010 annual-return Annual Return 5 Buy now
27 Apr 2010 officers Change of particulars for director (Daniel Lloyd Parry) 2 Buy now
10 Sep 2009 officers Appointment terminated director and secretary michael campbell 1 Buy now
09 Sep 2009 capital Ad 26/08/09\gbp si 98@1=98\gbp ic 100/198\ 2 Buy now
09 Sep 2009 officers Director and secretary appointed paul john farmer 2 Buy now
28 Apr 2009 officers Director appointed daniel lloyd parry 1 Buy now
13 Apr 2009 capital Ad 02/04/09\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
03 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
31 Mar 2009 officers Appointment terminated secretary crs legal services LTD 1 Buy now
31 Mar 2009 officers Appointment terminated director richard hardbattle 1 Buy now
31 Mar 2009 officers Director appointed matthew william sanders 2 Buy now
31 Mar 2009 officers Director and secretary appointed michael james campbell 2 Buy now
31 Mar 2009 address Registered office changed on 31/03/2009 from, 4 clos gwastir, castle view, caerphilly, mid glamorgan, CF83 1TD 1 Buy now
18 Mar 2009 incorporation Incorporation Company 15 Buy now