HELP ME COMPARE GROUP LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for voluntary strike-off |
08/05/258 May 2025 | Registered office address changed from Global Reach Dunleavy Drive Cardiff CF11 0SN Wales to One Creechurch Place London United Kingdom EC3A 5AF on 2025-05-08 |
24/03/2524 March 2025 | Statement of capital on 2025-03-24 |
19/03/2519 March 2025 | Resolutions |
19/03/2519 March 2025 | |
19/03/2519 March 2025 | |
11/10/2411 October 2024 | Appointment of Mr Graeme Robert Manning as a secretary on 2024-10-01 |
11/10/2411 October 2024 | Termination of appointment of Rachel De Wilde as a secretary on 2024-10-01 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-30 with updates |
25/09/2425 September 2024 | Director's details changed for Mr Robert James Saunders on 2024-05-24 |
20/08/2420 August 2024 | Resolutions |
20/08/2420 August 2024 | Memorandum and Articles of Association |
16/08/2416 August 2024 | Appointment of Mr Michael Dalby as a director on 2024-08-08 |
16/08/2416 August 2024 | Appointment of Mr David James Rosswell Edmands as a director on 2024-08-08 |
14/08/2414 August 2024 | Cessation of Richard Byron Theodossiades as a person with significant control on 2024-08-08 |
14/08/2414 August 2024 | Cessation of Rcp Hmc as a person with significant control on 2024-08-08 |
14/08/2414 August 2024 | Notification of Howden Uk&I Holdings Limited as a person with significant control on 2024-08-08 |
14/08/2414 August 2024 | Termination of appointment of Katrina Louise Evison-Theodossiades as a director on 2024-08-08 |
14/08/2414 August 2024 | Statement of capital following an allotment of shares on 2024-08-07 |
14/08/2414 August 2024 | Termination of appointment of Richard Patrick Avery-Wright as a director on 2024-08-08 |
14/08/2414 August 2024 | Termination of appointment of Alun Edward Manley Doull as a director on 2024-08-08 |
14/08/2414 August 2024 | Termination of appointment of Robert Huw Morgan as a director on 2024-08-08 |
14/08/2414 August 2024 | Termination of appointment of Richard Byron Theodossiades as a director on 2024-08-08 |
06/08/246 August 2024 | Confirmation statement made on 2024-08-06 with no updates |
22/07/2422 July 2024 | Satisfaction of charge 115045690002 in full |
22/07/2422 July 2024 | Satisfaction of charge 115045690001 in full |
26/06/2426 June 2024 | Group of companies' accounts made up to 2023-09-30 |
11/11/2311 November 2023 | Resolutions |
11/11/2311 November 2023 | Memorandum and Articles of Association |
11/11/2311 November 2023 | Resolutions |
11/11/2311 November 2023 | Resolutions |
11/11/2311 November 2023 | Resolutions |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
01/09/231 September 2023 | Confirmation statement made on 2023-08-06 with no updates |
23/06/2323 June 2023 | Group of companies' accounts made up to 2022-09-30 |
22/05/2322 May 2023 | Appointment of Mrs Rachel De Wilde as a secretary on 2023-05-18 |
11/10/2211 October 2022 | Confirmation statement made on 2022-08-06 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/07/2122 July 2021 | Resolutions |
22/07/2122 July 2021 | |
22/07/2122 July 2021 | |
22/07/2122 July 2021 | Statement of capital on 2021-07-22 |
22/07/2122 July 2021 | Resolutions |
30/06/2130 June 2021 | Group of companies' accounts made up to 2020-09-30 |
23/06/2123 June 2021 | |
23/06/2123 June 2021 | Resolutions |
23/06/2123 June 2021 | Resolutions |
23/06/2123 June 2021 | |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
07/05/207 May 2020 | FULL ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES |
24/10/1824 October 2018 | VARYING SHARE RIGHTS AND NAMES |
24/10/1824 October 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/10/1824 October 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/10/1818 October 2018 | DIRECTOR APPOINTED MR ALUN EDWARD MANLEY DOULL |
18/10/1818 October 2018 | DIRECTOR APPOINTED MRS KATRINA LOUISE EVISON-THEODOSSIADES |
18/10/1818 October 2018 | DIRECTOR APPOINTED MR ROBERT JAMES SAUNDERS |
18/10/1818 October 2018 | DIRECTOR APPOINTED MR RICHARD PATRICK AVERY-WRIGHT |
18/10/1818 October 2018 | REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF BAY CARDIFF CF10 4PL UNITED KINGDOM |
18/10/1818 October 2018 | CURREXT FROM 31/08/2019 TO 30/09/2019 |
15/10/1815 October 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD BYRON THEODOSSIADES / 01/10/2018 |
15/10/1815 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RCP HMC |
15/10/1815 October 2018 | 01/10/18 STATEMENT OF CAPITAL GBP 9238.87 |
18/09/1818 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 115045690002 |
18/09/1818 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 115045690001 |
07/08/187 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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