COMPARISON TECHNOLOGIES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Matthew Nicholas Holmes on 2024-07-31

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Mark James White on 2024-08-15

View Document

30/05/2530 May 2025 Full accounts made up to 2024-08-31

View Document

31/03/2531 March 2025 Previous accounting period shortened from 2025-08-29 to 2025-03-31

View Document

19/11/2419 November 2024 Full accounts made up to 2023-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Previous accounting period shortened from 2023-08-30 to 2023-08-29

View Document

23/05/2423 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

22/02/2422 February 2024 Group of companies' accounts made up to 2022-03-31

View Document

04/01/244 January 2024 Director's details changed for Mr James Peter Warwick Harwood on 2024-01-03

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Satisfaction of charge 109046450001 in full

View Document

01/08/231 August 2023 Satisfaction of charge 109046450002 in full

View Document

18/07/2318 July 2023 Registration of charge 109046450004, created on 2023-07-13

View Document

15/07/2315 July 2023 Termination of appointment of David Keith Rigby as a director on 2023-07-14

View Document

15/07/2315 July 2023 Registered office address changed from The Ridge Golf Club Chartway Street Sutton Valence Maidstone ME17 3JB England to 1 London Road Southampton Hampshire SO15 2AE on 2023-07-15

View Document

15/07/2315 July 2023 Appointment of Mr Matthew Nicholas Holmes as a director on 2023-07-14

View Document

15/07/2315 July 2023 Appointment of Mr Mark James White as a director on 2023-07-14

View Document

15/07/2315 July 2023 Director's details changed for Mr Matthew Nicholas Holmes on 2023-07-14

View Document

15/07/2315 July 2023 Director's details changed for Mr Mark James White on 2023-07-14

View Document

15/07/2315 July 2023 Director's details changed for Mr Peter Frederick Callander on 2023-07-14

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

15/07/2315 July 2023 Notification of Project Connect Topco Limited as a person with significant control on 2023-07-13

View Document

15/07/2315 July 2023 Cessation of Project Flame Midco Limited as a person with significant control on 2023-07-13

View Document

15/07/2315 July 2023 Termination of appointment of Julie Louise Harris as a director on 2023-07-14

View Document

14/07/2314 July 2023 Registration of charge 109046450003, created on 2023-07-13

View Document

21/06/2321 June 2023 Current accounting period shortened from 2022-03-30 to 2022-03-29

View Document

20/06/2320 June 2023 Current accounting period extended from 2023-03-30 to 2023-08-31

View Document

30/03/2330 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

20/02/2320 February 2023 Director's details changed for Mr Peter Frederick Callander on 2023-02-13

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

01/02/221 February 2022 Registered office address changed from The Cart Wagon Lodge Friday Street Farm East Sutton Kent ME17 3DD to The Ridge Golf Club Chartway Street Sutton Valence Maidstone ME17 3JB on 2022-02-01

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MS JULIE LOUISE HARRIS

View Document

25/09/1925 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 ALTER ARTICLES 11/04/2019

View Document

15/05/1915 May 2019 ARTICLES OF ASSOCIATION

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109046450002

View Document

29/03/1929 March 2019 CESSATION OF COMPARISON TECHNOLOGIES LIMITED AS A PSC

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT FLAME MIDCO LIMITED

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED DAVID KEITH RIGBY

View Document

09/08/189 August 2018 17/04/18 STATEMENT OF CAPITAL GBP 9469.63

View Document

01/06/181 June 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

23/05/1823 May 2018 CESSATION OF PAUL ANDREW GREEN AS A PSC

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMPARISON TECHNOLOGIES LIMITED

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR PETER FREDERICK CALLANDER

View Document

09/05/189 May 2018 DIRECTOR APPOINTED JAMES PETER WARWICK HARWOOD

View Document

27/04/1827 April 2018 ADOPT ARTICLES 17/04/2018

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109046450001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

08/08/178 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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