COLLABIT SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

23/07/2423 July 2024 Registered office address changed from 4th Floor Davis House 69-77 High Street Croydon Surrey CR0 1QQ United Kingdom to Stephenson House Cherry Orchard Road Croydon CR0 6BA on 2024-07-23

View Document

28/06/2428 June 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

22/09/2322 September 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BARNES

View Document

21/02/1921 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES BARNES

View Document

21/02/1921 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 1500

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

23/03/1823 March 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

28/04/1728 April 2017 31/01/17 UNAUDITED ABRIDGED

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/05/162 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 103 AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/04/1413 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/03/1424 March 2014 COMPANY NAME CHANGED CODE INLINE LIMITED CERTIFICATE ISSUED ON 24/03/14

View Document

05/02/145 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ALAN WALKER / 22/10/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONIO KIRWAN FERREIRA / 01/02/2011

View Document

03/02/113 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ALAN WALKER / 01/11/2009

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / OLIVER ALAN WALKER / 01/11/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FERREIRA / 01/11/2009

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM AIRPORT HOUSE PURLEY MAY CROYDON CR0 0XZ

View Document

10/02/1010 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FERREIRA / 28/03/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FERREIRA / 27/10/2007

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: CHALLENGE HOUSE 616 MITCHAM ROAD CROYDON SURREY CR0 3AA

View Document

09/01/079 January 2007 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