COMPARE MONEY TRANSFER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/04/169 April 2016 DIRECTOR APPOINTED MR RAFFICK HUSSEIN MARDAY

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, SECRETARY SENER SUAVI

View Document

29/11/1529 November 2015 REGISTERED OFFICE CHANGED ON 29/11/2015 FROM
SUITE A BASILICA HOUSE,
334 SOUTHEND ROAD
WICKFORD
SS11 8QS

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR JAY MARDAY

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALYSON HODKINSON

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/07/1412 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/07/1316 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALYSON HODKINSON / 01/09/2012

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

17/07/1117 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

20/08/1020 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALYSON HODKINSON / 31/12/2009

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 COMPANY NAME CHANGED
COMMERCIAL SECURITY SERVICES LIM
ITED
CERTIFICATE ISSUED ON 27/06/07

View Document

03/07/063 July 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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