COMPARE YOUR FINANCES LIMITED

Company Documents

DateDescription
08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

27/09/1827 September 2018 SECRETARY APPOINTED MR MARK CHRISTOPHER COOKE

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR STUART BRANTON

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY STUART BRANTON

View Document

27/09/1827 September 2018 CESSATION OF STUART BRANTON AS A PSC

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

31/05/1631 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 15 COOPERS MEADOW LONG RISTON HULL EAST YORKSHIRE HU11 5JZ

View Document

08/06/158 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/01/1515 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

15/05/1415 May 2014 SAIL ADDRESS CREATED

View Document

15/05/1415 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/05/1415 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

21/05/1321 May 2013 COMPANY NAME CHANGED COMPARE YOUR UTILITIES LIMITED CERTIFICATE ISSUED ON 21/05/13

View Document

15/05/1315 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1310 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA WILD

View Document

26/04/1226 April 2012 SECRETARY APPOINTED MR STUART BRANTON

View Document

26/04/1226 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA WILD

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID JOYCE

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID JOYCE

View Document

20/04/1120 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information