COLL COMPUTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

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

View Accounts

20/06/2420 June 2024 Micro company accounts made up to 2023-09-30

View Document

17/05/2417 May 2024 Director's details changed for Mr Jose Coll on 2024-05-17

View Document

17/05/2417 May 2024 Director's details changed for Lisa Coll on 2024-05-17

View Document

17/05/2417 May 2024 Change of details for Mr Jose Coll as a person with significant control on 2024-05-17

View Document

26/01/2426 January 2024 Director's details changed for Mr Jose Coll on 2024-01-08

View Document

26/01/2426 January 2024 Secretary's details changed for Lisa Coll on 2024-01-08

View Document

26/01/2426 January 2024 Director's details changed for Lisa Coll on 2024-01-08

View Document

08/01/248 January 2024 Registered office address changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA to 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ on 2024-01-08

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

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

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

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

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-09-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

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

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR JOSE COLL / 26/09/2018

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR JOSE COLL / 26/09/2018

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE COLL / 22/09/2017

View Document

22/09/1722 September 2017 SECRETARY'S CHANGE OF PARTICULARS / LISA COLL / 22/09/2017

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / LISA COLL / 22/09/2017

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/10/1520 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/01/1512 January 2015 Annual return made up to 28 October 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM EWER HOUSE, SUITE 214 44 - 46 CROUCH STREET COLCHESTER ESSEX CO3 3HH

View Document

19/11/1319 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/10/1230 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/12/1120 December 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/01/1125 January 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSE COLL / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA COLL / 01/10/2009

View Document

03/11/093 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/03/0728 March 2007 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 25 BRAITHWAITE DRIVE COLCHESTER ESSEX CO4 5XG

View Document

24/11/0624 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 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