COLAB CONSULTING LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-09-30

View Document

19/02/2519 February 2025 Change of details for a person with significant control

View Document

19/02/2519 February 2025 Registered office address changed from Taxassist Accountants 96 Drove Road Weston-Super-Mare North Somerset BS23 3NW United Kingdom to 96 Drove Road Weston-Super-Mare BS23 3NW on 2025-02-19

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/04/248 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

02/08/232 August 2023 Registered office address changed from Stable Cottage Moorland Street Axbridge BS26 2BA United Kingdom to Taxassist Accountants 96 Drove Road Weston-Super-Mare North Somerset BS23 3NW on 2023-08-02

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-07 with updates

View Document

16/02/2216 February 2022 Micro company accounts made up to 2021-09-30

View Document

08/02/228 February 2022 Termination of appointment of Christopher Roy Bainbridge as a director on 2021-09-01

View Document

24/01/2224 January 2022 Change of details for a person with significant control

View Document

24/01/2224 January 2022 Appointment of Mr Christopher Roy Bainbridge as a director on 2021-09-01

View Document

24/01/2224 January 2022 Withdrawal of a person with significant control statement on 2022-01-24

View Document

24/01/2224 January 2022 Change of details for Loretta Browne as a person with significant control on 2021-10-11

View Document

24/01/2224 January 2022 Notification of Loretta Browne as a person with significant control on 2018-09-07

View Document

24/01/2224 January 2022 Notification of Christopher Roy Bainbridge as a person with significant control on 2021-10-11

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Statement of capital following an allotment of shares on 2021-10-11

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-07 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

08/09/178 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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