CAN DO COLLECTION LIMITED

Company Documents

DateDescription
04/08/244 August 2024 Micro company accounts made up to 2023-01-31

View Document

04/08/244 August 2024 Registered office address changed from Unit 201 Trentham Retail Village Stone Road Stoke-on-Trent ST4 8AX England to 189 Silkmore Lane Stafford ST17 4JB on 2024-08-04

View Document

01/06/241 June 2024 Voluntary strike-off action has been suspended

View Document

01/06/241 June 2024 Voluntary strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

15/05/2415 May 2024 Application to strike the company off the register

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/11/2119 November 2021 Change of details for Mr Matthew Thomas Richardson as a person with significant control on 2021-11-18

View Document

19/11/2119 November 2021 Change of details for Miss Jessica Anne Fogarty as a person with significant control on 2021-11-18

View Document

18/11/2118 November 2021 Director's details changed for Miss Jessica Anne Fogarty on 2021-11-18

View Document

18/11/2118 November 2021 Director's details changed for Mr Matthew Thomas Richardson on 2021-11-18

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

18/11/2118 November 2021 Change of details for Miss Jessica Anne Fogarty as a person with significant control on 2021-11-18

View Document

18/11/2118 November 2021 Change of details for Mr Matthew Thomas Richardson as a person with significant control on 2021-11-18

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

29/03/2129 March 2021 31/01/21 STATEMENT OF CAPITAL GBP 4

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM UNIT H2 SLATERS SHOPPING VILLAGE NEWCASTLE UNDER LYME ST5 5ED ENGLAND

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/11/2010 November 2020 CURRSHO FROM 30/11/2021 TO 31/01/2021

View Document

09/11/209 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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