HELP ME COMPARE 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

16/07/2516 July 2025 NewApplication to strike the company off the register

View Document

19/06/2519 June 2025 New

View Document

19/06/2519 June 2025 New

View Document

19/06/2519 June 2025 New

View Document

18/03/2518 March 2025 Registered office address changed from Global Reach Dunleavy Drive Cardiff CF11 0SN Wales to One Creechurch Place London United Kingdom EC3A 5AF on 2025-03-18

View Document

04/03/254 March 2025 Notification of Aston Lark Group Limited as a person with significant control on 2025-03-01

View Document

04/03/254 March 2025 Cessation of Help Me Compare Group Limited as a person with significant control on 2025-03-01

View Document

11/10/2411 October 2024 Appointment of Mr Graeme Robert Manning as a secretary on 2024-10-01

View Document

11/10/2411 October 2024 Termination of appointment of Rachel De Wilde as a secretary on 2024-10-01

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

25/09/2425 September 2024 Director's details changed for Mr Robert James Saunders on 2024-05-24

View Document

20/08/2420 August 2024 Resolutions

View Document

20/08/2420 August 2024 Memorandum and Articles of Association

View Document

16/08/2416 August 2024 Appointment of Mr Michael Dalby as a director on 2024-08-08

View Document

16/08/2416 August 2024 Appointment of Mr David James Rosswell Edmands as a director on 2024-08-08

View Document

15/08/2415 August 2024 Termination of appointment of Katrina Louise Evison-Theo as a director on 2024-08-08

View Document

15/08/2415 August 2024 Termination of appointment of Alun Edward Manley Doull as a director on 2024-08-08

View Document

15/08/2415 August 2024 Termination of appointment of Richard Patrick Avery-Wright as a director on 2024-08-08

View Document

15/08/2415 August 2024 Termination of appointment of Robert Huw Morgan as a director on 2024-08-08

View Document

15/08/2415 August 2024 Termination of appointment of Richard Byron Theodossiades as a director on 2024-08-08

View Document

25/06/2425 June 2024 Accounts for a small company made up to 2023-09-30

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023 Statement of capital following an allotment of shares on 2023-10-13

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Statement of capital on 2023-10-16

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

23/06/2323 June 2023 Accounts for a small company made up to 2022-09-30

View Document

22/05/2322 May 2023 Appointment of Mrs Rachel De Wilde as a secretary on 2023-05-18

View Document

22/05/2322 May 2023 Termination of appointment of Alun Edward Manley Doull as a secretary on 2023-05-18

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Statement of capital on 2021-07-22

View Document

22/07/2122 July 2021

View Document

22/07/2122 July 2021

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-09-30

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021

View Document

23/06/2123 June 2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

01/12/191 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/09/2019

View Document

29/11/1929 November 2019 CESSATION OF RICHARD BYRON THEODOSSIADES AS A PSC

View Document

29/11/1929 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELP ME COMPARE GROUP LIMITED

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

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

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

22/06/1822 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

28/05/1828 May 2018 SECRETARY APPOINTED MR ALUN EDWARD MANLEY DOULL

View Document

28/05/1828 May 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD THEODOSSIADES

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR ROBERT JAMES SAUNDERS

View Document

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

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

14/06/1714 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR ROBERT HUW MORGAN

View Document

25/04/1625 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM C/O ACTIVEQUOTE LTD GLOBAL REACH DUNLEAVY DRIVE CARDIFF CF11 0SN

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS. KATRINA LOUISE EVISON-THEO / 18/01/2016

View Document

21/09/1521 September 2015 21/09/15 STATEMENT OF CAPITAL GBP 13534

View Document

21/09/1521 September 2015 REDUCE SHARE PREM A/C 17/09/2015

View Document

21/09/1521 September 2015 SOLVENCY STATEMENT DATED 17/09/15

View Document

21/09/1521 September 2015 STATEMENT BY DIRECTORS

View Document

04/09/154 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

25/03/1525 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM CAMBRIAN BUILDINGS MOUNT STUART SQUARE CARDIFF CF10 5FL

View Document

02/10/142 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

22/07/1422 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/1422 July 2014 10/07/14 STATEMENT OF CAPITAL GBP 13534

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR RICHARD PATRICK AVERY-WRIGHT

View Document

07/02/147 February 2014 29/01/14 STATEMENT OF CAPITAL GBP 12484.00

View Document

07/02/147 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/1429 January 2014 SECRETARY APPOINTED MR RICHARD BYRON THEODOSSIADES

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MS. KATRINA LOUISE EVISON-THEODOSSIADES

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR. ALUN EDWARD MANLEY DOULL

View Document

07/01/147 January 2014 13/12/13 STATEMENT OF CAPITAL GBP 10000.0

View Document

19/12/1319 December 2013 COMPANY NAME CHANGED MANDACO 782 LIMITED CERTIFICATE ISSUED ON 19/12/13

View Document

18/12/1318 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/1318 December 2013 13/12/13 STATEMENT OF CAPITAL GBP 10000.00

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM C/O ACUITY LEGAL LIMITED 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF CF10 4PL UNITED KINGDOM

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR M AND A NOMINEES

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR RICHARD BYRON THEODOSSIADES

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY M AND A SECRETARIES LIMITED

View Document

04/09/134 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information