GOCOMPARE.COM FINANCE LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

27/11/2427 November 2024 Termination of appointment of Andrew John Thomas as a director on 2024-11-21

View Document

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

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

05/06/245 June 2024

View Document

05/06/245 June 2024

View Document

05/06/245 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

05/06/245 June 2024

View Document

01/03/241 March 2024 Termination of appointment of Penelope Anne Ladkin-Brand as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Oliver James Foster as a director on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Mr Andrew John Thomas as a director on 2024-03-01

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-10 with updates

View Document

12/06/2312 June 2023

View Document

12/06/2312 June 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

24/05/2324 May 2023

View Document

24/05/2324 May 2023

View Document

14/04/2314 April 2023 Appointment of Mr David John Bateson as a director on 2023-03-31

View Document

14/04/2314 April 2023 Appointment of Mr David John Bateson as a secretary on 2023-03-31

View Document

14/04/2314 April 2023 Termination of appointment of Zillah Ellen Byng-Thorne as a director on 2023-03-31

View Document

14/04/2314 April 2023 Termination of appointment of Anne Steele as a secretary on 2023-03-31

View Document

17/03/2317 March 2023 Statement of capital on 2023-03-17

View Document

17/03/2317 March 2023

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023

View Document

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

View Document

05/01/235 January 2023 Appointment of Robert William Tompkins as a director on 2022-12-18

View Document

22/02/2222 February 2022 Director's details changed for Mrs Zillah Ellen Byng-Thorne on 2022-02-17

View Document

07/12/217 December 2021 Change of details for Gocompare.Com Group Plc as a person with significant control on 2019-05-24

View Document

07/12/217 December 2021 Notification of Future Holdings 2002 Limited as a person with significant control on 2021-06-30

View Document

07/12/217 December 2021 Cessation of Goco Group Plc as a person with significant control on 2021-06-30

View Document

01/11/211 November 2021 Termination of appointment of Rachel Bernadette Addison as a director on 2021-10-31

View Document

01/11/211 November 2021 Appointment of Penelope Anne Ladkin-Brand as a director on 2021-11-01

View Document

28/07/2128 July 2021

View Document

22/07/2122 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-06-30

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

07/02/177 February 2017 SECRETARY APPOINTED MR NICHOLAS JOHN EDWARDS

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, SECRETARY JENNIFER PERRY

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CRUMMACK / 01/12/2016

View Document

21/10/1621 October 2016 09/09/16 STATEMENT OF CAPITAL GBP 200000000

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR NICHOLAS RICHARD WRIGHTON

View Document

19/09/1619 September 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

09/09/169 September 2016 SOLVENCY STATEMENT DATED 09/09/16

View Document

09/09/169 September 2016 09/09/16 STATEMENT OF CAPITAL GBP 40000

View Document

09/09/169 September 2016 REDUCE ISSUED CAPITAL 09/09/2016

View Document

09/09/169 September 2016 STATEMENT BY DIRECTORS

View Document

09/09/169 September 2016 COMPANY NAME CHANGED COEDKERNEW LIMITED CERTIFICATE ISSUED ON 09/09/16

View Document

11/06/1611 June 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
Recently Viewed
  • WF WEB DESIGN LTD


  • 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