BEST PRICE COMPARISON LTD

Company Documents

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

View Document

29/07/2529 July 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewCompulsory strike-off action has been suspended

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/09/2425 September 2024 Registered office address changed from 15 Hatch Lane Harmondsworth West Drayton UB7 0BJ England to Unit 3a, 34-35 Hatton Garden Holborn London EC1N 8DX on 2024-09-25

View Document

07/06/247 June 2024 Amended total exemption full accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Director's details changed for Mr Muhammad Rahail Arshad Ansari on 2024-05-02

View Document

14/05/2414 May 2024 Registered office address changed from 20a Station Parade Whitchurch Lane Edgware HA8 6RW England to 15 Hatch Lane Harmondsworth West Drayton UB7 0BJ on 2024-05-14

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

29/02/2429 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/09/2311 September 2023 Registered office address changed from 18 Lambert Meadow Tyldesley Manchester M29 8SJ England to 20a Station Parade Whitchurch Lane Edgware HA8 6RW on 2023-09-11

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

18/05/2318 May 2023 Registered office address changed from 20a Station Parade Whitchurch Lane Edgware Middlesex HA8 6RW England to 18 Lambert Meadow Tyldesley Manchester M29 8SJ on 2023-05-18

View Document

29/01/2329 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

22/04/2222 April 2022 Compulsory strike-off action has been suspended

View Document

22/04/2222 April 2022 Compulsory strike-off action has been suspended

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/02/2016 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ANSARI

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR MUHAMMAD RAHAIL ARSHAD ANSARI

View Document

07/02/177 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR MUHAMMAD BAZIL ARSHAD ANSARI

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ANSARI

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/01/169 January 2016 REGISTERED OFFICE CHANGED ON 09/01/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

31/07/1531 July 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/147 May 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