COMPARITECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Termination of appointment of Richard Patterson as a director on 2025-04-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

13/01/2513 January 2025 Change of details for Anchorfree Ltd as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Change of details for Anchorfree Ltd as a person with significant control on 2025-01-10

View Document

18/12/2418 December 2024 Registration of charge 099622800001, created on 2024-12-10

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Termination of appointment of Hamed Rehman Saeed as a director on 2024-05-31

View Document

15/07/2415 July 2024 Termination of appointment of Hari Krishna Ravichandran as a director on 2024-05-31

View Document

15/07/2415 July 2024 Appointment of Mr Thomas Hetherington as a director on 2024-05-31

View Document

15/07/2415 July 2024 Termination of appointment of Blake Ian Cunneen as a director on 2024-05-31

View Document

15/07/2415 July 2024 Appointment of Mr Adam Belmonte as a director on 2024-05-31

View Document

15/07/2415 July 2024 Appointment of Mr Neill Feather as a director on 2024-05-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

04/10/234 October 2023 Director's details changed for Mr Richard Patterson on 2023-10-04

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Director's details changed for Mr Richard Patterson on 2023-06-07

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Cessation of Richard Patterson as a person with significant control on 2021-10-15

View Document

15/11/2115 November 2021 Notification of Anchorfree Ltd as a person with significant control on 2021-10-15

View Document

11/11/2111 November 2021 Termination of appointment of James Edward Agate as a director on 2021-10-15

View Document

11/11/2111 November 2021 Appointment of Hamed Rehman Saeed as a director on 2021-10-15

View Document

11/11/2111 November 2021 Appointment of Hari Krishna Ravichandran as a director on 2021-10-15

View Document

11/11/2111 November 2021 Appointment of Blake Ian Cunneen as a director on 2021-10-15

View Document

02/11/212 November 2021 Group of companies' accounts made up to 2021-01-31

View Document

06/10/216 October 2021 Current accounting period shortened from 2022-01-31 to 2021-12-31

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/08/1914 August 2019 31/01/19 UNAUDITED ABRIDGED

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD AGATE / 29/04/2019

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/02/2018

View Document

07/01/197 January 2019 ADOPT ARTICLES 14/12/2018

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR JAMES EDWARD AGATE

View Document

18/12/1818 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 11650

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD PATTERSON / 19/07/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR. RICHARD PATTERSON / 19/07/2018

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR

View Document

16/07/1816 July 2018 31/01/18 UNAUDITED ABRIDGED

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 10250

View Document

16/02/1816 February 2018 ADOPT ARTICLES 01/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/08/1724 August 2017 31/01/17 UNAUDITED ABRIDGED

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 103 HIGH STREET WALTHAM CROSS HERTS EN8 7AN UNITED KINGDOM

View Document

14/02/1714 February 2017 14/02/17 STATEMENT OF CAPITAL GBP 10000

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 SOLVENCY STATEMENT DATED 19/12/16

View Document

24/01/1724 January 2017 STATEMENT BY DIRECTORS

View Document

24/01/1724 January 2017 REDUCE ISSUED CAPITAL 19/12/2016

View Document

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

21/01/1621 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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