Advanced company searchLink opens in new window

COMPARESOFT LTD

Company number 09757481

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2024 CS01 Confirmation statement made on 26 November 2024 with updates
25 Sep 2024 AD01 Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to Orega Office 51 Lime Street London EC3M 7DQ on 25 September 2024
05 Jul 2024 PSC02 Notification of Blackfinch Ventures Nominees Limited as a person with significant control on 31 March 2022
30 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
11 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with updates
25 Aug 2023 TM01 Termination of appointment of Matthew David Melling as a director on 24 August 2023
30 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
20 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 207.6135
09 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with updates
06 Apr 2022 SH02 Sub-division of shares on 4 March 2022
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 193.9433
02 Apr 2022 MA Memorandum and Articles of Association
02 Apr 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with updates
26 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
27 Aug 2021 TM01 Termination of appointment of Mercia Fund Management (Nominees) Limited as a director on 20 August 2021
04 May 2021 AA Micro company accounts made up to 30 September 2020
07 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
14 Apr 2020 AA Micro company accounts made up to 30 September 2019
09 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
07 Aug 2019 AP01 Appointment of Mr Ashley Unitt as a director on 7 August 2019
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 164.65
25 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2019 PSC07 Cessation of Robert James Drummond as a person with significant control on 28 October 2016
11 Jan 2019 AAMD Amended total exemption full accounts made up to 30 September 2018