COMPARISON CREATOR LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

24/11/2224 November 2022 Full accounts made up to 2021-12-31

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED ZAHID HUSSAIN BILGRAMI / 18/11/2019

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

22/05/1922 May 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

15/04/1915 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

18/09/1718 September 2017 CESSATION OF STEPHEN IDRIS JONES AS A PSC

View Document

18/09/1718 September 2017 CESSATION OF STEPHANIE LOUISE MURDOCH AS A PSC

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUMP TOPCO LIMITED

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR SYED ZAHID HUSSAIN BILGRAMI

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HULSTON

View Document

01/03/171 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/02/1714 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/1710 February 2017 18/07/13 STATEMENT OF CAPITAL GBP 159.26

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN IDRIS JONES / 04/08/2016

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM TECHNIUM SPRINGBOARD LLANTARNAM PARK CWMBRAN TORFAEN NP44 3AW

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MURDOCH

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/08/156 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR DAVID GRAHAM HULSTON

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/05/1224 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1224 May 2012 01/09/11 STATEMENT OF CAPITAL GBP 151.85

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/02/127 February 2012 PREVSHO FROM 31/10/2011 TO 30/09/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE LOUISE MURDOCH / 26/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN IDRIS JONES / 26/08/2011

View Document

26/08/1126 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 2440 THE QUADRANT AZTEC WEST BUSINESS PARK ALMONDSBURY BRISTOL BS32 4AQ

View Document

24/11/1024 November 2010 CURREXT FROM 31/08/2011 TO 31/10/2011

View Document

12/11/1012 November 2010 29/10/10 STATEMENT OF CAPITAL GBP 144.440

View Document

10/11/1010 November 2010 SUB-DIVISION 29/10/10

View Document

05/11/105 November 2010 SUB DIV 29/10/2010

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM WALES 1 BUSINESS PARK NEWPORT ROAD MAGOR MONMOUTHSHIRE NP26 3DG WALES

View Document

05/08/105 August 2010 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