Advanced company searchLink opens in new window

UNI COMPARE LIMITED

Company number 08108791

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)
22 Mar 2024 AA01 Previous accounting period extended from 30 June 2023 to 31 August 2023
06 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 March 2023
  • GBP 2,412.64
27 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2023 CH01 Director's details changed for Mr Owen O'neill on 25 January 2023
12 Jul 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
21 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
09 Jun 2022 AD01 Registered office address changed from Jubilee House the Drive Brentwood Essex CM13 3FR England to 1 Phipp Street London EC2A 4PS on 9 June 2022
30 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
30 May 2021 AA Micro company accounts made up to 30 June 2020
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 8 February 2021
  • GBP 2,270.84
28 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 18 June 2018
28 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 18 June 2019
10 Aug 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 4 July 2018
  • GBP 2,125.15
13 Apr 2020 AD01 Registered office address changed from Unit 8B Kingsdale Business Centre Chelmsford Essex CM1 1PE to Jubilee House the Drive Brentwood Essex CM13 3FR on 13 April 2020
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
09 Aug 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 ( Shareholder information change) was registered on 28/08/2020
30 Mar 2019 AA Micro company accounts made up to 30 June 2018
28 Aug 2018 CS01 Confirmation statement made on 18 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 28/08/2020.
23 Aug 2018 AP01 Appointment of Mr Alastair Hazell as a director on 1 January 2018
23 Aug 2018 TM01 Termination of appointment of Nigel Geoffrey Hopkinson as a director on 1 January 2018
30 Apr 2018 AA Micro company accounts made up to 30 June 2017