COLLAB ADVISOR LTD

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-02-15 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Memorandum and Articles of Association

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Sub-division of shares on 2024-05-16

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

09/04/249 April 2024 Confirmation statement made on 2024-02-15 with updates

View Document

07/01/247 January 2024 Resolutions

View Document

07/01/247 January 2024 Memorandum and Articles of Association

View Document

07/01/247 January 2024 Resolutions

View Document

07/01/247 January 2024 Resolutions

View Document

07/01/247 January 2024 Resolutions

View Document

05/01/245 January 2024 Notification of Trans Comms Limited as a person with significant control on 2023-12-20

View Document

05/01/245 January 2024 Change of details for Mr Robert Steven Brown as a person with significant control on 2023-12-20

View Document

05/01/245 January 2024 Change of details for Mr Gregory Edward Jones as a person with significant control on 2023-12-20

View Document

05/01/245 January 2024 Notification of 3Dec Limited as a person with significant control on 2023-12-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-20

View Document

20/11/2320 November 2023 Registered office address changed from 69 C/O Royds Withy King Llp, 69 Carter Lane London EC4V 5EQ England to C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 2023-11-20

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

02/02/222 February 2022 Director's details changed for Mr Dylan Lewis on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Mr Dylan Lewis as a person with significant control on 2022-02-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Change of details for Mr Gregory Edward Jones as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Change of details for Mr Dylan Lewis as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 69 C/O Royds Withy King Llp, 69 Carter Lane London England to 69 C/O Royds Withy King Llp, 69 Carter Lane London EC4V 5EQ on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Mr Dylan Lewis on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Mr Richard Darren Marshall on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Mr Gregory Edward Jones on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Mr Robert Steven Brown on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Mr Gregory Edward Jones on 2021-07-05

View Document

05/07/215 July 2021 Change of details for Mr Robert Brown as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Change of details for Mr Gregory Jones as a person with significant control on 2021-07-05

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/11/205 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY EDWARD JONES / 18/02/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEVEN BROWN / 18/02/2020

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM UNIT 43 BLUE CHALET INDUSTRIAL ESTATE LONDON ROAD WEST KINGSDOWN KENT TN15 6BQ UNITED KINGDOM

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR RICHARD DARREN MARSHALL

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYLAN LEWIS

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY JONES

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BROWN

View Document

10/02/2010 February 2020 CESSATION OF TRANS COMMS LIMITED AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR GREGORY EDWARD JONES

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR DYLAN LEWIS

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 COMPANY NAME CHANGED TC-CAD LIMITED CERTIFICATE ISSUED ON 16/07/18

View Document

10/06/1810 June 2018 REGISTERED OFFICE CHANGED ON 10/06/2018 FROM UNIT 43 BLUE CHALET INDUSTRIAL ESTATE LONDON ROAD WEST KINGSDOWN KENT TN16 6BQ ENGLAND

View Document

10/06/1810 June 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

09/05/189 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

03/05/183 May 2018 CESSATION OF STUART PAUL CLARKSON AS A PSC

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR STUART CLARKSON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/02/1716 February 2017 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