FINDER.COM COMPARISON UK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Accounts for a small company made up to 2024-06-29

View Document

25/02/2525 February 2025 Change of details for Mr Frederick Robert Schebesta as a person with significant control on 2025-02-21

View Document

24/02/2524 February 2025 Director's details changed for Mr Frederick Robert Schebesta on 2025-02-21

View Document

24/02/2524 February 2025 Change of details for Hive Empire Holdings Pty Limited as a person with significant control on 2025-02-21

View Document

24/02/2524 February 2025 Change of details for Mr Frederick Robert Schebesta as a person with significant control on 2025-02-21

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

19/02/2419 February 2024 Accounts for a small company made up to 2023-06-29

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

07/09/237 September 2023 Registered office address changed from Level 2 20 st Thomas Street London SE1 9RG United Kingdom to 20 st. Thomas Street London SE1 9RS on 2023-09-07

View Document

07/09/237 September 2023 Registered office address changed from 20 st. Thomas Street London SE1 9RS England to Level 2, 20 st. Thomas Street London SE1 9RS on 2023-09-07

View Document

05/09/235 September 2023 Accounts for a small company made up to 2022-06-29

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-11-16 with no updates

View Document

14/09/2214 September 2022 Cessation of Frank Restuccia as a person with significant control on 2022-09-14

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

01/04/221 April 2022 Accounts for a small company made up to 2021-06-29

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

28/06/2128 June 2021 Accounts for a small company made up to 2020-06-29

View Document

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/19

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

26/03/2026 March 2020 PREVSHO FROM 01/07/2019 TO 29/06/2019

View Document

09/03/209 March 2020 PREVEXT FROM 30/06/2019 TO 01/07/2019

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 11TH FLOOR, NO. 1 CROYDON 12-16 ADDISCOMBE ROAD CROYDON CR0 0XT ENGLAND

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL OSTLER / 25/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK ROBERT SCHEBESTA / 25/02/2019

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR FREDERICK ROBERT SCHEBESTA / 25/02/2019

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR FRANK RESTUCCIA / 25/02/2019

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK RESTUCCIA

View Document

20/12/1720 December 2017 PREVSHO FROM 30/11/2017 TO 30/06/2017

View Document

15/12/1715 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR FREDERICK ROBERT SCHEBESTA / 15/11/2017

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIVE EMPIRE HOLDINGS PTY LIMITED

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR FRANK RESTUCCIA / 15/11/2017

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR FREDERICK ROBERT SCHEBESTA / 15/11/2017

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RESTUCCIA / 16/11/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK ROBERT SCHEBESTA / 16/11/2017

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR JONATHAN PAUL OSTLER

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK RESTUCCIA

View Document

16/11/1716 November 2017 16/11/17 STATEMENT OF CAPITAL GBP 200100

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/11/1617 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information