MACHINECOMPARE.COM LTD

Company Documents

DateDescription
02/04/252 April 2025 Liquidators' statement of receipts and payments to 2025-02-14

View Document

27/02/2427 February 2024 Appointment of a voluntary liquidator

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Statement of affairs

View Document

27/02/2427 February 2024 Resolutions

View Document

26/02/2426 February 2024 Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA to Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 2024-02-26

View Document

08/12/238 December 2023 Termination of appointment of Helmut Willibald Kraus as a director on 2023-12-08

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Cessation of Christian Engel as a person with significant control on 2022-11-20

View Document

03/03/233 March 2023 Confirmation statement made on 2022-12-30 with updates

View Document

03/03/233 March 2023 Notification of Corridigm, Inc as a person with significant control on 2022-11-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-10-20

View Document

01/11/221 November 2022 Second filing of Confirmation Statement dated 2020-12-30

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

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

View Accounts

09/04/219 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES

View Document

02/03/212 March 2021 Confirmation statement made on 2020-12-30 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/10/2031 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

05/02/205 February 2020 SUB-DIVISION 22/01/20

View Document

04/02/204 February 2020 ADOPT ARTICLES 22/01/2020

View Document

03/02/203 February 2020 CESSATION OF BENJAMIN ALEXANDER FINDLAY AS A PSC

View Document

03/02/203 February 2020 DIRECTOR APPOINTED DR STEFAN UEBELACKER

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR HELMUT WILLIBALD KRAUS

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN ENGEL

View Document

31/01/2031 January 2020 22/01/20 STATEMENT OF CAPITAL GBP 400.00

View Document

31/01/2031 January 2020 Statement of capital following an allotment of shares on 2020-01-22

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091691010001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

30/12/1930 December 2019 CESSATION OF ERIC FINDLAY AS A PSC

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC FINDLAY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ALEXANDER FINDLAY

View Document

25/12/1825 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/04/1622 April 2016 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/08/1520 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR ERIC FINDLAY

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC FINDLAY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/08/1411 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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