COLLABORA CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

06/12/246 December 2024 Statement of capital following an allotment of shares on 2024-11-08

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/02/2424 February 2024 Micro company accounts made up to 2023-05-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/02/2317 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-05-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/04/2119 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH CRIBB / 19/04/2021

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/02/185 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHEW CRIBB

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL ELIZABETH CRIBB

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/07/1627 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 275 INDIA BUILDINGS SUITE E, THE HUB 275 INDIA BUILDINGS WATER STREET LIVERPOOL L2 0RR

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM SUITE 32B ORIEL CHAMBERS 14 WATER STREET LIVERPOOL L2 8TD

View Document

13/03/1413 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW CRIBB / 12/03/2014

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 5TH FLOOR HORTON HOUSE EXCHANGE FLAGS LIVERPOOL MERSEYSIDE L2 3PF

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MATTHEW CRIBB

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 37 THE EVERGREENS LIVERPOOL L37 3RW ENGLAND

View Document

17/05/1217 May 2012 CURREXT FROM 31/01/2013 TO 31/05/2013

View Document

25/01/1225 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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