GOCOMPARE.COM FINANCE LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
| 27/11/2427 November 2024 | Termination of appointment of Andrew John Thomas as a director on 2024-11-21 |
| 10/10/2410 October 2024 | Registered office address changed from 4 Callaghan Square Cardiff CF10 5BT Wales to Suite 2a Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 2024-10-10 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
| 05/06/245 June 2024 | |
| 05/06/245 June 2024 | |
| 05/06/245 June 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
| 05/06/245 June 2024 | |
| 01/03/241 March 2024 | Termination of appointment of Penelope Anne Ladkin-Brand as a director on 2024-03-01 |
| 01/03/241 March 2024 | Termination of appointment of Oliver James Foster as a director on 2024-03-01 |
| 01/03/241 March 2024 | Appointment of Mr Andrew John Thomas as a director on 2024-03-01 |
| 31/07/2331 July 2023 | Confirmation statement made on 2023-06-10 with updates |
| 12/06/2312 June 2023 | |
| 12/06/2312 June 2023 | Audit exemption subsidiary accounts made up to 2022-09-30 |
| 24/05/2324 May 2023 | |
| 24/05/2324 May 2023 | |
| 14/04/2314 April 2023 | Appointment of Mr David John Bateson as a director on 2023-03-31 |
| 14/04/2314 April 2023 | Appointment of Mr David John Bateson as a secretary on 2023-03-31 |
| 14/04/2314 April 2023 | Termination of appointment of Zillah Ellen Byng-Thorne as a director on 2023-03-31 |
| 14/04/2314 April 2023 | Termination of appointment of Anne Steele as a secretary on 2023-03-31 |
| 17/03/2317 March 2023 | Statement of capital on 2023-03-17 |
| 17/03/2317 March 2023 | |
| 17/03/2317 March 2023 | Resolutions |
| 17/03/2317 March 2023 | Resolutions |
| 17/03/2317 March 2023 | Resolutions |
| 17/03/2317 March 2023 | |
| 14/02/2314 February 2023 | Registered office address changed from Imperial House Imperial Way Coedkernew Newport Gwent NP10 8UH United Kingdom to 4 Callaghan Square Cardiff CF10 5BT on 2023-02-14 |
| 05/01/235 January 2023 | Appointment of Robert William Tompkins as a director on 2022-12-18 |
| 22/02/2222 February 2022 | Director's details changed for Mrs Zillah Ellen Byng-Thorne on 2022-02-17 |
| 07/12/217 December 2021 | Change of details for Gocompare.Com Group Plc as a person with significant control on 2019-05-24 |
| 07/12/217 December 2021 | Notification of Future Holdings 2002 Limited as a person with significant control on 2021-06-30 |
| 07/12/217 December 2021 | Cessation of Goco Group Plc as a person with significant control on 2021-06-30 |
| 01/11/211 November 2021 | Termination of appointment of Rachel Bernadette Addison as a director on 2021-10-31 |
| 01/11/211 November 2021 | Appointment of Penelope Anne Ladkin-Brand as a director on 2021-11-01 |
| 28/07/2128 July 2021 | |
| 22/07/2122 July 2021 | Second filing of a statement of capital following an allotment of shares on 2021-06-30 |
| 12/07/2112 July 2021 | Statement of capital following an allotment of shares on 2021-06-30 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
| 21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
| 30/05/1830 May 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
| 22/06/1722 June 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
| 07/02/177 February 2017 | SECRETARY APPOINTED MR NICHOLAS JOHN EDWARDS |
| 07/02/177 February 2017 | APPOINTMENT TERMINATED, SECRETARY JENNIFER PERRY |
| 02/12/162 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CRUMMACK / 01/12/2016 |
| 21/10/1621 October 2016 | 09/09/16 STATEMENT OF CAPITAL GBP 200000000 |
| 13/10/1613 October 2016 | DIRECTOR APPOINTED MR NICHOLAS RICHARD WRIGHTON |
| 19/09/1619 September 2016 | CURRSHO FROM 30/06/2017 TO 31/12/2016 |
| 09/09/169 September 2016 | SOLVENCY STATEMENT DATED 09/09/16 |
| 09/09/169 September 2016 | 09/09/16 STATEMENT OF CAPITAL GBP 40000 |
| 09/09/169 September 2016 | REDUCE ISSUED CAPITAL 09/09/2016 |
| 09/09/169 September 2016 | STATEMENT BY DIRECTORS |
| 09/09/169 September 2016 | COMPANY NAME CHANGED COEDKERNEW LIMITED CERTIFICATE ISSUED ON 09/09/16 |
| 11/06/1611 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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