COLLABCO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

28/04/2528 April 2025 Termination of appointment of Tiago Mateus as a director on 2025-04-04

View Document

28/04/2528 April 2025 Appointment of Mrs Sarah Lynn Nolan as a director on 2025-04-28

View Document

30/12/2430 December 2024 Registration of charge 067374670010, created on 2024-12-27

View Document

04/10/244 October 2024 Termination of appointment of Andrew James Taylor as a director on 2024-10-04

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Appointment of Mr James Matthew Brigadier as a director on 2023-07-31

View Document

04/08/234 August 2023 Termination of appointment of Gary Fortier as a director on 2023-08-04

View Document

17/07/2317 July 2023 Second filing of Confirmation Statement dated 2023-06-21

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

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

View Accounts

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Purchase of own shares.

View Document

04/05/224 May 2022 Cancellation of shares. Statement of capital on 2021-11-24

View Document

04/05/224 May 2022 Change of share class name or designation

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Consolidation of shares on 2021-11-24

View Document

26/04/2226 April 2022 Appointment of Andrew Taylor as a director on 2022-04-22

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Memorandum and Articles of Association

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

29/11/2129 November 2021 Registration of charge 067374670006, created on 2021-11-26

View Document

29/07/2129 July 2021 Appointment of Mr Gary Fortier as a director on 2021-07-08

View Document

29/07/2129 July 2021 Termination of appointment of James Robert Chambers as a director on 2021-07-08

View Document

29/07/2129 July 2021 Notification of a person with significant control statement

View Document

29/07/2129 July 2021 Cessation of David John Bown as a person with significant control on 2021-07-08

View Document

29/07/2129 July 2021 Cessation of James Robert Chambers as a person with significant control on 2021-07-08

View Document

29/07/2129 July 2021 Cessation of Andrew Taylor as a person with significant control on 2021-07-08

View Document

29/07/2129 July 2021 Termination of appointment of Andrew Taylor as a director on 2021-07-08

View Document

12/07/2112 July 2021 Second filing of Confirmation Statement dated 2019-06-21

View Document

12/07/2112 July 2021 Second filing of Confirmation Statement dated 2019-02-03

View Document

09/07/219 July 2021 Satisfaction of charge 067374670005 in full

View Document

09/07/219 July 2021 Satisfaction of charge 067374670004 in full

View Document

09/07/219 July 2021 Satisfaction of charge 067374670003 in full

View Document

09/07/219 July 2021 Statement of capital following an allotment of shares on 2016-04-04

View Document

07/07/217 July 2021 Second filing of a statement of capital following an allotment of shares on 2014-12-23

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DUNKIN

View Document

04/08/204 August 2020 CESSATION OF MATTHEW ROTHERFORTH DUNKIN AS A PSC

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 Confirmation statement made on 2019-06-21 with updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

03/02/193 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW TAYLOR

View Document

03/02/193 February 2019 Confirmation statement made on 2019-02-03 with updates

View Document

03/02/193 February 2019 DIRECTOR APPOINTED MR ANDREW TAYLOR

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BOWN

View Document

09/04/189 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

13/11/1713 November 2017 CESSATION OF MARK FRANCIS AS A PSC

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/05/1721 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR MARK FRANCIS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067374670003

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067374670004

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 APPROVE EMI SHARE OPTION SCHEME 10/04/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Statement of capital following an allotment of shares on 2014-12-23

View Document

23/01/1523 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1523 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 465199.20

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

24/07/1424 July 2014 24/07/14 STATEMENT OF CAPITAL GBP 340172.54

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR JAMES ROBERT CHAMBERS

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRENDAN NEL

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR MATTHEW ROTHERFORTH DUNKIN

View Document

11/04/1411 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

11/04/1411 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 SUB-DIVISION 07/03/14

View Document

13/03/1413 March 2014 SHARE SUB DIVISION 07/03/2014

View Document

13/03/1413 March 2014 07/03/14 STATEMENT OF CAPITAL GBP 250153.34

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR DAVID JOHN BOWN

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DUNKIN

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BOWN

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR DAVID JOHN BOWN

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR MATTHEW ROTHERFORTH DUNKIN

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/03/132 March 2013 APPOINTMENT TERMINATED, SECRETARY JAYNE NEL

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/12/121 December 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

01/12/121 December 2012 REGISTERED OFFICE CHANGED ON 01/12/2012 FROM C/O B NEL BOX STUDIO 17 BOUNDARY STREET LIVERPOOL L5 9UB ENGLAND

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BOWN

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 30 October 2011 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM C/O B NEL COLLABCO LTD 2ND FLOOR NORTH THE INVESTMENT CENTRE 375 STANLEY ROAD BOOTLE LIVERPOOL L20 3EF UNITED KINGDOM

View Document

14/03/1114 March 2011 14/03/11 STATEMENT OF CAPITAL GBP 100

View Document

04/01/114 January 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM UNIT 10 WINGBURY BUSINESS VILLAGE WINGRAVE BUCKINGHAMSHIRE HP22 4LW ENGLAND

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/03/1020 March 2010 DISS40 (DISS40(SOAD))

View Document

18/03/1018 March 2010 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN NEL / 01/10/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BOWN / 01/01/2010

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE NEL / 01/10/2009

View Document

17/03/1017 March 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED DAVID JOHN BOWN

View Document

21/05/0921 May 2009 COMPANY NAME CHANGED COLLABCO SOLUTIONS LTD CERTIFICATE ISSUED ON 26/05/09

View Document

30/10/0830 October 2008 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