Advanced company searchLink opens in new window

UCOMPARE INSURANCE SERVICES LTD

Company number 11534174

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)
15 May 2024 AA Micro company accounts made up to 31 August 2023
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
06 Jan 2023 AA Micro company accounts made up to 31 August 2022
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
16 May 2022 PSC01 Notification of Emeka Stanley Akomah-Mordi as a person with significant control on 12 May 2022
13 May 2022 PSC09 Withdrawal of a person with significant control statement on 13 May 2022
12 May 2022 AP01 Appointment of Mr Emeka Akomah-Mordi as a director on 12 May 2022
12 May 2022 TM01 Termination of appointment of Dwayne Cahaill Mcdaid as a director on 12 May 2022
05 Nov 2021 AA Micro company accounts made up to 31 August 2021
01 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
04 May 2021 AD01 Registered office address changed from 6 Glannant Road Pontarddulais Swansea SA4 8PS Wales to Princess House Princess Way Swansea SA1 3LW on 4 May 2021
26 Apr 2021 AA Micro company accounts made up to 31 August 2020
18 Mar 2021 AD01 Registered office address changed from Unit 5 Old Cmt Building Neath Road Swansea SA1 2LF Wales to 6 Glannant Road Pontarddulais Swansea SA4 8PS on 18 March 2021
23 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
07 Feb 2020 AA Micro company accounts made up to 31 August 2019
20 Sep 2019 AD01 Registered office address changed from 6 Glannant Road Pontarddulais Swansea SA4 8PS United Kingdom to Unit 5 Old Cmt Building Neath Road Swansea SA1 2LF on 20 September 2019
04 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
29 Mar 2019 CERTNM Company name changed j m mordi services LTD\certificate issued on 29/03/19
  • NM06 ‐ Change of name with request to seek comments from relevant body
25 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-10
25 Mar 2019 CONNOT Change of name notice
23 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-23
  • GBP 100