COLLAB8 LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/05/2318 May 2023 | Register inspection address has been changed from C/O Steve Milligan Oak Cottage Pettiford Lane Wootton Wawen Henley-in-Arden West Midlands B95 6ES United Kingdom to Lavender Cottage the Street Crookham Village Fleet GU51 5SJ |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
18/05/2318 May 2023 | Register(s) moved to registered office address Oak Cottage Pettiford Lane Wootton Wawen Henley-in-Arden B95 6ES |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
02/03/212 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
24/02/2024 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
09/05/199 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID GOSS / 08/05/2019 |
09/05/199 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY DAVID GOSS / 08/05/2019 |
05/03/195 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/08/1730 August 2017 | REGISTERED OFFICE CHANGED ON 30/08/2017 FROM LAVENDER COTTAGE THE STREET CROOKHAM VILLAGE NR FLEET HAMPSHIRE GU51 5SJ |
30/08/1730 August 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM REG PSC |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
10/03/1710 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/06/162 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/06/152 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/05/1412 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/05/1320 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/06/1218 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
28/03/1228 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
12/05/1112 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
04/04/114 April 2011 | 30/06/10 TOTAL EXEMPTION FULL |
27/07/1027 July 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
27/07/1027 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
14/06/1014 June 2010 | SAIL ADDRESS CREATED |
25/02/1025 February 2010 | 30/06/09 TOTAL EXEMPTION FULL |
21/01/1021 January 2010 | PREVEXT FROM 31/05/2009 TO 30/06/2009 |
04/06/094 June 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
06/05/086 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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