COLLAGE AFRIQUE LIMITED



Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

08/03/168 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

Analyse these accounts
28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
17/02/1517 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
10/02/1410 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

05/04/135 April 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/04/1218 April 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts For Year Ended 28/02/12

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED DR SANDRA ACCAM

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 60 GLEBE ROAD LONDON N3 2AX UNITED KINGDOM

View Document



24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BENJAMIN ACCAM / 24/01/2012

View Document

24/01/1224 January 2012 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR BENJAMIN ACCAM / 24/01/2012

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALFRED ACCAM

View Document

15/03/1115 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/06/106 June 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/06/0922 June 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/03/0829 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN ACCAM / 17/02/2008

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED ACCAM / 17/02/2008

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM 697A SEVEN SISTERS ROAD LONDON N15 5LA

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/08 FROM: GISTERED OFFICE CHANGED ON 25/02/2008 FROM 697A SEVEN SISTERS ROAD LONDON N15 5LA

View Document

04/09/074 September 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/08/0614 August 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/02/059 February 2005 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