- Company Overview for COMPARE AND CHOOSE LTD (11178315)
- Filing history for COMPARE AND CHOOSE LTD (11178315)
- People for COMPARE AND CHOOSE LTD (11178315)
- More for COMPARE AND CHOOSE LTD (11178315)
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) |
---|---|---|---|
23 Mar 2021 | PSC04 | Change of details for Mr Alan Lynch as a person with significant control on 23 March 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Mr Alan Lynch on 23 March 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
22 May 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Sep 2019 | PSC07 | Cessation of Darren Stephen Kell as a person with significant control on 5 July 2019 | |
05 Jul 2019 | TM01 | Termination of appointment of Darren Stephen Kell as a director on 5 July 2019 | |
21 Jun 2019 | TM01 | Termination of appointment of Simon Proctor as a director on 21 June 2019 | |
24 May 2019 | AD01 | Registered office address changed from Cluny Annexe C/O Ascent Digital Media Group 36 Lime Street Newcastle upon Tyne Tyne & Wear NE1 2PQ United Kingdom to Aiden House Sunderland Road Gateshead NE8 3HU on 24 May 2019 | |
21 May 2019 | TM01 | Termination of appointment of Rob Jones as a director on 21 May 2019 | |
15 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2019 | SH02 | Sub-division of shares on 6 August 2018 | |
08 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
08 Feb 2019 | CH01 | Director's details changed for Mr Allan Lynch on 30 January 2019 | |
01 Feb 2019 | PSC04 | Change of details for Mr Alan Lynch as a person with significant control on 23 January 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Philip Gregory Dedman as a director on 23 January 2019 | |
23 Jan 2019 | PSC04 | Change of details for Mr Allan Lynch as a person with significant control on 23 January 2019 | |
23 Jan 2019 | PSC07 | Cessation of Philip Gregory Dedman as a person with significant control on 23 January 2019 | |
07 Jan 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 | |
03 Jan 2019 | AD01 | Registered office address changed from Watson Burton Llp 1 st James' Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ England to Cluny Annexe C/O Ascent Digital Media Group 36 Lime Street Newcastle upon Tyne Tyne & Wear NE1 2PQ on 3 January 2019 | |
30 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-30
|