COLLABORATE GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Satisfaction of charge 102246580001 in full

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

23/12/2423 December 2024 Registration of charge 102246580002, created on 2024-12-20

View Document

31/10/2431 October 2024 Change of details for a person with significant control

View Document

31/10/2431 October 2024 Notification of Kerry Louise Mcmahon as a person with significant control on 2024-10-30

View Document

22/10/2422 October 2024 Cessation of Kerry Louise Mcmahon as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Termination of appointment of Kerry Louise Mcmahon as a director on 2024-10-22

View Document

09/10/249 October 2024 Director's details changed for Luke Daniels on 2024-10-09

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/02/2425 February 2024 Appointment of Luke Daniels as a director on 2024-02-22

View Document

25/02/2425 February 2024 Appointment of Ross Oxenham as a director on 2024-02-22

View Document

25/02/2425 February 2024 Appointment of Mrs Abigail Penelope Simpson as a director on 2024-02-22

View Document

20/02/2420 February 2024 Change of details for Mrs Kerry Louise Mcmahon as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Mrs Kerry Louise Mcmahon on 2024-02-19

View Document

19/02/2419 February 2024 Change of details for Mr Benjamin James Mcmahon as a person with significant control on 2024-02-19

View Document

31/01/2431 January 2024 Memorandum and Articles of Association

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

30/01/2430 January 2024 Sub-division of shares on 2024-01-18

View Document

26/01/2426 January 2024 Statement of capital following an allotment of shares on 2024-01-18

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Registration of charge 102246580001, created on 2022-12-22

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 ADOPT ARTICLES 03/05/2020

View Document

14/05/2014 May 2020 ARTICLES OF ASSOCIATION

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/04/2019

View Document

23/09/1923 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/05/2018

View Document

05/09/195 September 2019 CESSATION OF KERRY LOUISE MCMAHON AS A PSC

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY LOUISE MCMAHON

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES MCMAHON

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MCMAHON / 01/05/2017

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM LITTLE ORCHARD SUMMERFIELD ROAD WEST WITTERING PO20 8LY UNITED KINGDOM

View Document

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

View Accounts

11/05/1711 May 2017 11/05/17 STATEMENT OF CAPITAL GBP 100

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MRS KERRY LOUISE MCMAHON

View Document

21/04/1721 April 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

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

View Accounts

09/06/169 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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