COMPARE TECHNOLOGY LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Director's details changed for Mr Kevin Michael Taylor on 2025-05-08

View Document

19/05/2519 May 2025 Change of details for Mrs Lorraine Edwards as a person with significant control on 2025-05-08

View Document

19/05/2519 May 2025 Change of details for Mr Michael Jeremy Edwards as a person with significant control on 2025-05-08

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Registered office address changed from 12 Ashley Road Bournemouth Dorset BH1 4LQ to Suite 109 Smartbase Target Road Aviation Business Park Christchurch BH23 6NW on 2025-05-19

View Document

19/05/2519 May 2025 Director's details changed for Mr Michael Jeremy Edwards on 2025-05-08

View Document

19/05/2519 May 2025 Director's details changed for Mrs Lorraine Maureen Edwards on 2025-05-08

View Document

19/05/2519 May 2025 Secretary's details changed for Mrs Lorraine Maureen Edwards on 2025-05-08

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/03/2330 March 2023 Director's details changed for Mr Kevin Michael Taylor on 2023-03-30

View Document

30/03/2330 March 2023 Director's details changed for Mr Michael Jeremy Edwards on 2023-03-30

View Document

30/03/2330 March 2023 Director's details changed for Mrs Lorraine Maureen Edwards on 2023-03-30

View Document

30/03/2330 March 2023 Secretary's details changed for Mrs Lorraine Maureen Edwards on 2023-03-30

View Document

30/03/2330 March 2023 Secretary's details changed for Mrs Lorraine Maureen Edwards on 2023-03-30

View Document

28/02/2328 February 2023 Change of details for Mrs Lorraine Edwards as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Change of details for Mr Michael Jeremy Edwards as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Director's details changed for Mr Michael Jeremy Edwards on 2023-02-28

View Document

28/02/2328 February 2023 Director's details changed for Mr Michael Jeremy Edwards on 2023-02-28

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/02/205 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JEREMY EDWARDS

View Document

20/01/1720 January 2017 COMPANY NAME CHANGED ESTOT LIMITED CERTIFICATE ISSUED ON 20/01/17

View Document

06/01/176 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/09/1524 September 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR VINCENT TITMUS

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR KEVIN TAYLOR

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR MICHAEL JEREMY EDWARDS

View Document

09/07/149 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/07/1313 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/08/1217 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/07/117 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/07/107 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOHN SORGE TITMUS / 07/07/2010

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT TITMUS / 03/09/2008

View Document

28/08/0828 August 2008 CURRSHO FROM 31/07/2009 TO 31/05/2009

View Document

07/07/087 July 2008 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