Advanced company searchLink opens in new window

QUOTALL LTD

Company number 07215557

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 7 April 2021
  • GBP 1,016.0175
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 23 April 2020
  • GBP 1,008.7374
23 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
18 Nov 2020 TM01 Termination of appointment of Simon Joseph Cooter as a director on 18 November 2020
19 May 2020 AP01 Appointment of Mr Simon Joseph Cooter as a director on 23 April 2020
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 23 April 2020
  • GBP 1,008.7374
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 23 April 2020
  • GBP 1,003.0706
15 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
25 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • GBP 1,002.3706
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 994.2039
31 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 975.3706
24 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 17 January 2020
  • GBP 972.7039
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 956.9204
07 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-warrant instrument/share options 03/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
25 Feb 2019 AP01 Appointment of Mr Craig Harper-Ashton as a director on 19 February 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
04 Dec 2018 TM01 Termination of appointment of Nicholas John Houghton as a director on 21 November 2018
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 927.7204
02 Oct 2018 SH01 Statement of capital following an allotment of shares on 2 October 2018
  • GBP 868.2204
23 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
13 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017