ASAP COMPARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Jack Chittenden as a director on 2025-07-25

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

03/04/253 April 2025 Termination of appointment of Douglas Stuart Scott as a director on 2025-03-24

View Document

03/04/253 April 2025 Appointment of Mr Paul David Humphreys as a director on 2025-03-24

View Document

03/04/253 April 2025 Appointment of Mr Jack Chittenden as a director on 2025-03-24

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2021-11-17

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Memorandum and Articles of Association

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM FIRST FLOOR DORNA HOUSE TWO GUILDFORD ROAD WEST END SURREY GU24 9PW ENGLAND

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/07/1931 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/06/1919 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1919 June 2019 13/05/19 STATEMENT OF CAPITAL GBP 67.2

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/09/181 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 1 THE SQUARE LIGHTWATER SURREY GU18 5SS

View Document

15/03/1815 March 2018 COMPANY NAME CHANGED REDBRAIN LTD CERTIFICATE ISSUED ON 15/03/18

View Document

11/03/1811 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 COMPANY NAME CHANGED ASAP COMPARE LTD CERTIFICATE ISSUED ON 09/01/18

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS STUART SCOTT / 31/10/2017

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN STEVENS / 23/10/2017

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS STUART SCOTT / 31/10/2017

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

15/08/1615 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1615 August 2016 31/07/16 STATEMENT OF CAPITAL GBP 100.0

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH ROBINSON

View Document

12/02/1612 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/02/1415 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. DOUGLAS STUART SCOTT / 17/08/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 SUB-DIVISION 02/02/12

View Document

17/01/1317 January 2013 02/02/12 STATEMENT OF CAPITAL GBP 200

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/03/1229 March 2012 PREVSHO FROM 29/02/2012 TO 31/01/2012

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR GARETH WILLIAM ROBINSON

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. DOUGLAS STUART SCOTT / 27/07/2011

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN STEVENS / 07/07/2011

View Document

29/02/1229 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. DOUGLAS STUART SCOTT / 18/06/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN STEVENS / 18/06/2011

View Document

01/02/111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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