OPEN COMPARISON LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

21/07/2521 July 2025 NewApplication to strike the company off the register

View Document

10/04/2510 April 2025 Cessation of James Steffens as a person with significant control on 2025-03-08

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/03/246 March 2024 Notification of James Steffens as a person with significant control on 2024-03-01

View Document

06/03/246 March 2024 Cessation of Joel William Connelly as a person with significant control on 2024-03-01

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

12/02/2412 February 2024 Appointment of Mr James Steffens as a director on 2024-02-12

View Document

12/02/2412 February 2024 Termination of appointment of Joel William Connelly as a director on 2024-02-12

View Document

12/02/2412 February 2024 Registered office address changed from 36 Meadrow Godalming GU7 3HT England to Flat 417 Bloom East 55 Nine Elms Lane London SW11 7DS on 2024-02-12

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

31/05/2331 May 2023 Change of details for Mr Joel William Connelly as a person with significant control on 2023-05-30

View Document

30/05/2330 May 2023 Director's details changed for Mr Joel William Connelly on 2023-05-30

View Document

30/05/2330 May 2023 Change of details for Mr Joel William Connelly as a person with significant control on 2023-05-30

View Document

30/05/2330 May 2023 Registered office address changed from St Martin's Court 10 Paternoster Row London EC4M 7EJ England to 36 Meadrow Godalming GU7 3HT on 2023-05-30

View Document

20/02/2320 February 2023 Register inspection address has been changed from 2 Denmark Road Guildford Surrey GU1 4DA England to 1st Floor, 2 Bishops Wharf Walnut Tree Close Guildford GU1 4UP

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

21/10/2221 October 2022 Registered office address changed from 140 Brompton Road, Knightsbridge, London 140 Brompton Road London SW3 1HY England to St Martin's Court 10 Paternoster Row London EC4M 7EJ on 2022-10-21

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

06/01/226 January 2022 Termination of appointment of Fergus Mccall as a director on 2021-12-16

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/07/2030 July 2020 COMPANY NAME CHANGED COVERCOMPARE.COM LIMITED CERTIFICATE ISSUED ON 30/07/20

View Document

28/07/2028 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP HAMMON

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP HAMMON

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR JOEL WILLIAM CONNELLY

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR PHILIP JOHN HAMMON

View Document

30/08/1930 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 SECRETARY APPOINTED MR DAVID BARRETT

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

14/01/1914 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / BABYLON ENTERPRISE TRUST / 01/07/2018

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / COMPAREGROUP.COM LIMITED / 01/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

19/02/1819 February 2018 CESSATION OF QUADRANGLE TRUSTEE SERVICES LIMITED AS A PSC

View Document

19/02/1819 February 2018 CESSATION OF L J CAPITAL LIMITED AS A PSC

View Document

19/02/1819 February 2018 CESSATION OF FIRST NAMES (JERSEY) LIMITED AS A PSC

View Document

19/02/1819 February 2018 CESSATION OF PAUL STEFFENS AS A PSC

View Document

30/01/1830 January 2018 CURREXT FROM 28/02/2018 TO 30/06/2018

View Document

30/01/1830 January 2018 COMPANY NAME CHANGED COVER COMPARE.COM LIMITED CERTIFICATE ISSUED ON 30/01/18

View Document

23/01/1823 January 2018 COMPANY NAME CHANGED IISG LIMITED CERTIFICATE ISSUED ON 23/01/18

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR PHILIP JOHN HAMMON

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PERKINS

View Document

05/07/175 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIP HAMMON

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/03/1523 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM C/O C/O BURGES SALMON ONE GLASS WHARF BRISTOL BS2 0ZX ENGLAND

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM C/O COLLYER BRISTOW 4 BEDFORD ROW LONDON WC1R 4TF

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM C/O COLLYER BRISTOW 4 BEDFORD ROW LONDON WC1R 4TF ENGLAND

View Document

07/03/147 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/03/1311 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

11/03/1311 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 SAIL ADDRESS CREATED

View Document

28/02/1328 February 2013 SAIL ADDRESS CHANGED FROM: 2 DENMARK ROAD GUILDFORD SURREY GU1 4DA ENGLAND

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM CENTREPOINT HOUSE 2 DENMARK ROAD GUILDFORD SURREY GU1 4DA ENGLAND

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL STEFFENS

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR GRAHAM PERKINS

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, SECRETARY PAUL STEFFENS

View Document

14/03/1214 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

14/02/1114 February 2011 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