COMPARE CLOUDWARE LIMITED

Company Documents

DateDescription
02/12/152 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR GARY GOULD

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL MILLER / 16/09/2015

View Document

14/08/1514 August 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILSON / 04/09/2014

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID GOULD / 04/09/2014

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL MILLER / 04/09/2014

View Document

23/03/1523 March 2015 CONSOLIDATION
SUB-DIVISION
17/09/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM
145-157 ST JOHN STREET
LONDON
ESSEX
EC1V 4PW
ENGLAND

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM
87-91 SPRINGFIELD ROAD
CHELMSFORD
ESSEX
CM2 6JL

View Document

04/06/144 June 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/10/135 October 2013 DISS40 (DISS40(SOAD))

View Document

03/10/133 October 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/08/1231 August 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILSON / 09/01/2012

View Document

07/06/117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

20/04/1120 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1120 April 2011 COMPANY NAME CHANGED COMPARE WEBWARE LIMITED CERTIFICATE ISSUED ON 20/04/11

View Document

01/06/101 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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