COLLABORATE GLOBAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Satisfaction of charge 102246580001 in full |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with updates |
23/12/2423 December 2024 | Registration of charge 102246580002, created on 2024-12-20 |
31/10/2431 October 2024 | Change of details for a person with significant control |
31/10/2431 October 2024 | Notification of Kerry Louise Mcmahon as a person with significant control on 2024-10-30 |
22/10/2422 October 2024 | Cessation of Kerry Louise Mcmahon as a person with significant control on 2024-10-22 |
22/10/2422 October 2024 | Termination of appointment of Kerry Louise Mcmahon as a director on 2024-10-22 |
09/10/249 October 2024 | Director's details changed for Luke Daniels on 2024-10-09 |
17/07/2417 July 2024 | Total exemption full accounts made up to 2023-12-31 |
25/02/2425 February 2024 | Appointment of Luke Daniels as a director on 2024-02-22 |
25/02/2425 February 2024 | Appointment of Ross Oxenham as a director on 2024-02-22 |
25/02/2425 February 2024 | Appointment of Mrs Abigail Penelope Simpson as a director on 2024-02-22 |
20/02/2420 February 2024 | Change of details for Mrs Kerry Louise Mcmahon as a person with significant control on 2024-02-19 |
19/02/2419 February 2024 | Director's details changed for Mrs Kerry Louise Mcmahon on 2024-02-19 |
19/02/2419 February 2024 | Change of details for Mr Benjamin James Mcmahon as a person with significant control on 2024-02-19 |
31/01/2431 January 2024 | Memorandum and Articles of Association |
31/01/2431 January 2024 | Resolutions |
31/01/2431 January 2024 | Resolutions |
31/01/2431 January 2024 | Resolutions |
31/01/2431 January 2024 | Resolutions |
31/01/2431 January 2024 | Resolutions |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with updates |
30/01/2430 January 2024 | Sub-division of shares on 2024-01-18 |
26/01/2426 January 2024 | Statement of capital following an allotment of shares on 2024-01-18 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Registration of charge 102246580001, created on 2022-12-22 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/07/2020 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | ADOPT ARTICLES 03/05/2020 |
14/05/2014 May 2020 | ARTICLES OF ASSOCIATION |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/09/1923 September 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 12/04/2019 |
23/09/1923 September 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 11/05/2018 |
05/09/195 September 2019 | CESSATION OF KERRY LOUISE MCMAHON AS A PSC |
05/09/195 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY LOUISE MCMAHON |
05/09/195 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES MCMAHON |
05/09/195 September 2019 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MCMAHON / 01/05/2017 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
01/06/181 June 2018 | REGISTERED OFFICE CHANGED ON 01/06/2018 FROM LITTLE ORCHARD SUMMERFIELD ROAD WEST WITTERING PO20 8LY UNITED KINGDOM |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/05/1711 May 2017 | 11/05/17 STATEMENT OF CAPITAL GBP 100 |
10/05/1710 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
09/05/179 May 2017 | DIRECTOR APPOINTED MRS KERRY LOUISE MCMAHON |
21/04/1721 April 2017 | PREVSHO FROM 30/06/2017 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/06/169 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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