COLLECTIVE INK LIMITED



Company Documents

DateDescription
26/02/2426 February 2024 NewConfirmation statement made on 2024-02-14 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Certificate of change of name

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
05/12/225 December 2022 Termination of appointment of Dominic Christian Hamilton James as a director on 2022-12-02

View Document

05/12/225 December 2022 Termination of appointment of Dominic Christian Hamilton James as a secretary on 2022-12-02

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
08/12/218 December 2021 Notification of Tendertheory Limited as a person with significant control on 2021-11-22

View Document

08/12/218 December 2021 Cessation of John Torleif Hunt as a person with significant control on 2021-11-22

View Document

10/11/2110 November 2021 Registered office address changed from 3 East Street Alresford SO24 9EE England to Shepperton House Unit 11 89-93 Shepperton Road London N1 3DF on 2021-11-10

View Document

10/11/2110 November 2021 Appointment of Etan Jonathan Ilfeld as a director on 2021-11-10

View Document

10/11/2110 November 2021 Notification of Etan Jonathan Ilfeld as a person with significant control on 2021-10-20

View Document

10/11/2110 November 2021 Termination of appointment of John Torleif Hunt as a director on 2021-11-10

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

30/04/1930 April 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

22/10/1822 October 2018 SECRETARY APPOINTED MR DOMINIC CHRISTIAN HAMILTON JAMES

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, SECRETARY JANICE STRATTON

View Document

30/04/1830 April 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC CHRISTIAN HAMILTON JAMES / 22/11/2017

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR DOMINIC CHRISTIAN HAMILTON JAMES

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROSALIND BAYNES

View Document

25/10/1725 October 2017 SOLVENCY STATEMENT DATED 23/10/17

View Document

25/10/1725 October 2017 REDUCE ISSUED CAPITAL 23/10/2017

View Document

25/10/1725 October 2017 25/10/17 STATEMENT OF CAPITAL GBP 231913

View Document

25/10/1725 October 2017 STATEMENT BY DIRECTORS

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM LAUREL HOUSE STATION APPROACH ALRESFORD HAMPSHIRE SO24 9JH

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM
LAUREL HOUSE STATION APPROACH
ALRESFORD
HAMPSHIRE
SO24 9JH

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/05/165 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/04/1529 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 SECRETARY APPOINTED MRS JANICE HAZEL STRATTON

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY ROSALIND BAYNES

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MRS ROSALIND MARY LOUISE BAYNES

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE JOURDAN

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR ETAN ILFELD

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR ETAN ILFELD

View Document

10/05/1310 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR KATE ROWLANDSON

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED PHILIPPE ANDRE JOURDAN

View Document

14/11/1214 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/1214 November 2012 23/09/12 STATEMENT OF CAPITAL GBP 331913.00

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR ETAN JONATHAN ILFELD

View Document

22/06/1222 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document



07/05/117 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM DEERSHOT LODGE PARK LANE ROPLEY ALRESFORD HAMPSHIRE SO24 0BE

View Document

11/06/1011 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MRS KATE ROWLANDSON

View Document

08/05/098 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/05/089 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: THE BOTHY DEERSHOT LODGE PARK LANE ROPLEY HAMPSHIRE SO24 0BE

View Document

11/05/0711 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/05/063 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/05/06

View Document

30/04/0630 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 £ NC 250000/350000 19/08

View Document

07/06/047 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/08/0313 August 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/03/036 March 2003 DELIVERY EXT'D 3 MTH 30/04/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

30/04/0030 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: HARTLAND HOUSE 26 WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 7GU

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 COMPANY NAME CHANGED HUNT & THORPE LIMITED CERTIFICATE ISSUED ON 10/05/99

View Document

07/05/997 May 1999 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/05/99

View Document

07/05/997 May 1999 COMPANY NAME CHANGED HUNT & THORPE LIMITED CERTIFICATE ISSUED ON 10/05/99; RESOLUTION PASSED ON 26/04/99

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/10/9819 October 1998 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

10/07/9810 July 1998 £ NC 1000/250000 01/07/98

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 NC INC ALREADY ADJUSTED 01/07/98

View Document

10/07/9810 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/98

View Document

10/07/9810 July 1998 NC INC ALREADY ADJUSTED 01/07/98 AUTH ALLOT OF SECURITY 01/07/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

11/06/9711 June 1997 RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 11/06/97

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

14/05/9614 May 1996 RETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 RETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/05/96

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

18/03/9618 March 1996 REGISTERED OFFICE CHANGED ON 18/03/96 FROM: BOWLAND HOUSE OFF WEST STREET ALRESFORD HAMPSHIRE SO24 9AT

View Document

30/05/9530 May 1995 RETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

09/02/959 February 1995 AUDITOR'S RESIGNATION

View Document

06/05/946 May 1994 SECRETARY RESIGNED

View Document

28/04/9428 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company