COMPARE CLOUDWARE LIMITED
Company Documents
Date | Description |
---|---|
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/10/1515 October 2015 | APPOINTMENT TERMINATED, DIRECTOR GARY GOULD |
15/10/1515 October 2015 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
16/09/1516 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL MILLER / 16/09/2015 |
14/08/1514 August 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
25/03/1525 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILSON / 04/09/2014 |
25/03/1525 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID GOULD / 04/09/2014 |
25/03/1525 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL MILLER / 04/09/2014 |
23/03/1523 March 2015 | CONSOLIDATION SUB-DIVISION 17/09/14 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/09/144 September 2014 | REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 145-157 ST JOHN STREET LONDON ESSEX EC1V 4PW ENGLAND |
04/09/144 September 2014 | REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 87-91 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JL |
04/06/144 June 2014 | CURREXT FROM 30/06/2014 TO 31/12/2014 |
03/06/143 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/10/135 October 2013 | DISS40 (DISS40(SOAD)) |
03/10/133 October 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
01/10/131 October 2013 | FIRST GAZETTE |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
31/08/1231 August 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/02/128 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILSON / 09/01/2012 |
07/06/117 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
20/04/1120 April 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/04/1120 April 2011 | COMPANY NAME CHANGED COMPARE WEBWARE LIMITED CERTIFICATE ISSUED ON 20/04/11 |
01/06/101 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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