London
WC1N 3AX
Director Name | Mr Peter Nicholas Fishwick |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Website | www.mymoneycomparison.com |
---|
Registered Address | 32 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
55 at £1 | Claire Harrington & Michael William Harrington 55.00% Ordinary |
---|---|
45 at £1 | Suzanne Fishwick & Peter Fishwick 45.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (4 months, 1 week from now) |
31 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
25 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
1 July 2022 | Registered office address changed from Building 3 City West Business Park Gelderd Road Leeds LS12 6LX England to 32 Park Cross Street Leeds LS1 2QH on 1 July 2022 (1 page) |
31 May 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
13 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
3 August 2021 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Building 3 City West Business Park Gelderd Road Leeds LS12 6LX on 3 August 2021 (1 page) |
19 July 2021 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
22 July 2020 | Director's details changed for Mr Peter Nicholas Fishwick on 22 July 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
3 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
9 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
1 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
9 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
2 March 2017 | Registered office address changed from 22 Ingle Grove Morley LS27 9NS to 27 Old Gloucester Street London WC1N 3AX on 2 March 2017 (1 page) |
2 March 2017 | Director's details changed for Mr Michael William Harrington on 2 March 2017 (2 pages) |
2 March 2017 | Registered office address changed from 22 Ingle Grove Morley LS27 9NS to 27 Old Gloucester Street London WC1N 3AX on 2 March 2017 (1 page) |
2 March 2017 | Director's details changed for Mr Peter Nicholas Fishwick on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Peter Nicholas Fishwick on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Michael William Harrington on 2 March 2017 (2 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
27 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
27 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 May 2014 | Registered office address changed from 22 Ingle Grove Morley Leeds LS27 9NS on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 22 Ingle Grove Morley Leeds LS27 9NS on 14 May 2014 (1 page) |
13 May 2014 | Registered office address changed from Unit 7 Topcliffe Mills Topcliffe Lane Leeds West Yorkshire LS27 0HL England on 13 May 2014 (1 page) |
13 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Registered office address changed from Unit 7 Topcliffe Mills Topcliffe Lane Leeds West Yorkshire LS27 0HL England on 13 May 2014 (1 page) |
27 March 2013 | Incorporation
|
27 March 2013 | Incorporation
|