GOCOMPARE.COM LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

01/05/251 May 2025 Appointment of Mr Chin Shin Kevin Li Ying as a director on 2025-05-01

View Document

31/03/2531 March 2025 Termination of appointment of Jon Steinberg as a director on 2025-03-30

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

29/07/2429 July 2024 Termination of appointment of Penelope Anne Ladkin-Brand as a director on 2024-07-28

View Document

28/06/2428 June 2024 Appointment of Mr Jon Steinberg as a director on 2024-05-31

View Document

28/06/2428 June 2024 Termination of appointment of Chin Shin Kevin Li Ying as a director on 2024-06-03

View Document

06/06/246 June 2024 Full accounts made up to 2023-09-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

20/06/2320 June 2023 Director's details changed for Mr Chin Shin Kevin Li Ying on 2023-06-20

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

06/06/236 June 2023 Appointment of Mr Chin Shin Kevin Li Ying as a director on 2023-05-30

View Document

24/05/2324 May 2023 Full accounts made up to 2022-09-30

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 Anne Steele 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

14/02/2314 February 2023 Registered office address changed from Imperial House Imperial Way Coedkernew Newport Gwent NP10 8UH to 4 Callaghan Square Cardiff CF10 5BT on 2023-02-14

View Document

01/11/221 November 2022 Appointment of Robert John Hattrell as a director on 2022-10-27

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

09/12/219 December 2021 Notification of Future Holdings 2002 Limited as a person with significant control on 2021-06-30

View Document

09/12/219 December 2021 Cessation of Gocompare.Com Finance Limited as a person with significant control on 2021-06-30

View Document

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

View Document

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

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Appointment of Mrs Angela Charlotte Seymour-Jackson as a director on 2021-06-17

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / GOCOMPARE.COM GROUP PLC / 04/09/2019

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

14/02/1814 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/04/2017

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, 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

07/10/167 October 2016 DIRECTOR APPOINTED MR NICHOLAS RICHARD WRIGHTON

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/09/165 September 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

05/09/165 September 2016 17/08/2016

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR MATTHEW CRUMMACK

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORRELL

View Document

03/05/163 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN HUGHES

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR JONATHAN MICHAEL MORRELL

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ANTONIAZZI

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR HAYLEY PARSONS

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT SALTER

View Document

07/09/147 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/09/145 September 2014 SECTION 519

View Document

20/08/1420 August 2014 AUDITOR'S RESIGNATION

View Document

12/08/1412 August 2014 SECTION 519

View Document

23/05/1423 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/09/132 September 2013 SECRETARY APPOINTED MS JENNIFER ANN PERRY

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN HUGHES

View Document

28/05/1328 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Registered office address changed from , Unit 6 Imperial Courtyard, Newport, Gwent, NP10 8UL on 2013-04-25

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM UNIT 6 IMPERIAL COURTYARD NEWPORT GWENT NP10 8UL

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR JOHN LAWRENCE ANTONIAZZI

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR ROBERT HUW MORGAN

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 DIRECTOR APPOINTED LEE DARREN GRIFFIN

View Document

22/05/1222 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

19/09/1119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/04/1128 April 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL HUGHES / 07/09/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HAYLEY PARSONS / 07/09/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANTHONY SALTER / 07/09/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL HUGHES / 07/09/2010

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HAYLEY PARSONS / 28/04/2010

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM, FIRST FLOOR, 1 IMPERIAL PARK COURTYARD, IMPERIAL PARK WAY, NEWPORT, NP10 8UL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/11/0824 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN HUGHES / 28/04/2008

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/07/0718 July 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

29/04/0729 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0724 March 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

19/02/0719 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/02/0719 February 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/02/0719 February 2007 GUARANTEE 25/01/07

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/077 January 2007 NEW SECRETARY APPOINTED

View Document

07/01/077 January 2007 £ NC 100/1000000 14/1

View Document

07/01/077 January 2007 NC INC ALREADY ADJUSTED 14/12/06

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 58 CAMELLIA AVENUE, ROGERSTONE, NEWPORT, NP10 9JA

View Document

28/04/0628 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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