ENERGY COMPARE LIMITED - History of Changes


DateDescription
2024-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD KNOX
2024-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES
2024-01-16 update statutory_documents SUB-DIVISION 20/12/23
2024-01-05 update statutory_documents ARTICLES OF ASSOCIATION
2024-01-05 update statutory_documents ADOPT ARTICLES 20/12/2023
2024-01-05 update statutory_documents 20/12/2023
2024-01-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISON XPERIENCES (PTY) LTD
2024-01-04 update statutory_documents CESSATION OF PHILIP WESTOBY AS A PSC
2023-12-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBBIE WESTOBY
2023-12-15 update statutory_documents DIRECTOR APPOINTED MR PRANAY KUMAR
2023-12-15 update statutory_documents DIRECTOR APPOINTED MR PRAVIN KUMAR
2023-12-15 update statutory_documents DIRECTOR APPOINTED MR VITUL KWATRA
2023-10-07 update num_mort_outstanding 1 => 0
2023-10-07 update num_mort_satisfied 2 => 3
2023-09-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084450390003
2023-07-07 update account_category SMALL => FULL
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, NO UPDATES
2023-04-07 update num_mort_outstanding 2 => 1
2023-04-07 update num_mort_satisfied 1 => 2
2022-10-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084450390002
2022-07-07 update account_category TOTAL EXEMPTION FULL => SMALL
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-07 update num_mort_charges 2 => 3
2022-07-07 update num_mort_outstanding 1 => 2
2022-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21
2022-06-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084450390003
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, NO UPDATES
2021-08-07 update num_mort_outstanding 2 => 1
2021-08-07 update num_mort_satisfied 0 => 1
2021-07-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084450390001
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-07 update num_mort_charges 1 => 2
2021-07-07 update num_mort_outstanding 1 => 2
2021-06-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084450390002
2021-06-21 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-20 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-24 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-07 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES
2017-09-07 delete address 6 HAZELWOOD ROAD NORTHAMPTON NN1 1LW
2017-09-07 insert address THE OLD MILL BLISWORTH HILL FARM STOKE ROAD, BLISWORTH NORTHAMPTON NORTHANTS UNITED KINGDOM NN7 3DB
2017-09-07 update registered_address
2017-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 6 HAZELWOOD ROAD NORTHAMPTON NN1 1LW
2017-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LANSDOWN WESTOBY / 11/08/2017
2017-08-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP WESTOBY / 11/08/2017
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LANSDOWN WESTOBY / 01/03/2017
2017-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-02-08 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-07-07 update account_ref_day 31 => 30
2016-07-07 update account_ref_month 3 => 9
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-06-30
2016-06-20 update statutory_documents CURREXT FROM 31/03/2016 TO 30/09/2016
2016-05-12 update returns_last_madeup_date 2015-03-14 => 2016-03-14
2016-05-12 update returns_next_due_date 2016-04-11 => 2017-04-11
2016-04-08 update statutory_documents 14/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-03-14 => 2015-03-14
2015-06-07 update returns_next_due_date 2015-04-11 => 2016-04-11
2015-05-11 update statutory_documents SECRETARY APPOINTED MRS DEBBIE WESTOBY
2015-05-08 update statutory_documents 14/03/15 FULL LIST
2015-05-07 update statutory_documents 01/08/14 STATEMENT OF CAPITAL GBP 1000
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-14 => 2015-12-31
2014-12-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 update num_mort_charges 0 => 1
2014-09-07 update num_mort_outstanding 0 => 1
2014-09-04 update statutory_documents DIRECTOR APPOINTED MR RICHARD CHARLES KNOX
2014-08-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084450390001
2014-07-07 delete address 6 HAZELWOOD ROAD NORTHAMPTON UNITED KINGDOM NN1 1LW
2014-07-07 insert address 6 HAZELWOOD ROAD NORTHAMPTON NN1 1LW
2014-07-07 insert sic_code 82200 - Activities of call centres
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-03-14
2014-07-07 update returns_next_due_date 2014-04-11 => 2015-04-11
2014-06-18 update statutory_documents 14/03/14 FULL LIST
2013-03-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION