CAN DO COLLECTION LIMITED
Company Documents
Date | Description |
---|---|
04/08/244 August 2024 | Micro company accounts made up to 2023-01-31 |
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 |
01/06/241 June 2024 | Voluntary strike-off action has been suspended |
01/06/241 June 2024 | Voluntary strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for voluntary strike-off |
28/05/2428 May 2024 | First Gazette notice for voluntary strike-off |
15/05/2415 May 2024 | Application to strike the company off the register |
20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
10/11/2310 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-01-31 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-08 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/11/2119 November 2021 | Change of details for Mr Matthew Thomas Richardson as a person with significant control on 2021-11-18 |
19/11/2119 November 2021 | Change of details for Miss Jessica Anne Fogarty as a person with significant control on 2021-11-18 |
18/11/2118 November 2021 | Director's details changed for Miss Jessica Anne Fogarty on 2021-11-18 |
18/11/2118 November 2021 | Director's details changed for Mr Matthew Thomas Richardson on 2021-11-18 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-08 with updates |
18/11/2118 November 2021 | Change of details for Miss Jessica Anne Fogarty as a person with significant control on 2021-11-18 |
18/11/2118 November 2021 | Change of details for Mr Matthew Thomas Richardson as a person with significant control on 2021-11-18 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
29/03/2129 March 2021 | 31/01/21 STATEMENT OF CAPITAL GBP 4 |
18/03/2118 March 2021 | REGISTERED OFFICE CHANGED ON 18/03/2021 FROM UNIT H2 SLATERS SHOPPING VILLAGE NEWCASTLE UNDER LYME ST5 5ED ENGLAND |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/11/2010 November 2020 | CURRSHO FROM 30/11/2021 TO 31/01/2021 |
09/11/209 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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