COLLABORATION TRADING COMPANY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

13/12/2413 December 2024 Appointment of Mrs Laura Jean Ingle as a director on 2024-12-10

View Document

12/12/2412 December 2024 Termination of appointment of Karen Elizabeth Kelly as a director on 2024-12-12

View Document

12/12/2412 December 2024 Appointment of Mr Nigel Jones as a director on 2024-12-10

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

17/04/2317 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/09/202 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MS KAREN ELIZABETH KELLY

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR JANET CLARKSON

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, SECRETARY MARK WILSON

View Document

30/03/2030 March 2020 SECRETARY APPOINTED MR CASEY RICHARD EARLY

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR DONNA GILLIES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 SECRETARY APPOINTED MR MARK GEOFFREY WILSON

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK DAVIES

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN SHRIER

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH WATSON

View Document

02/09/192 September 2019 DIRECTOR APPOINTED PROFESSOR JANET ELIZABETH CLARKSON

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, SECRETARY HUGH SUTHERLAND

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/11/1524 November 2015 SECRETARY APPOINTED MRS SARAH LEE WATSON

View Document

02/11/152 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM SUMMERTOWN PAVILION 18-24 MIDDLE WAY OXFORD OXFORDSHIRE OX2 7LG

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED DR IAN SHRIER

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/10/1427 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR LORNE BECKER

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE ALLEN

View Document

06/01/146 January 2014 SECRETARY APPOINTED MR HUGH SUTHERLAND

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/10/1329 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED DR MARK WILLIAM DAVIES

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT SCHOLTEN

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY VIRGINIA HETHERINGTON

View Document

01/10/131 October 2013 SECRETARY APPOINTED MRS CLAIRE ALLEN

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/11/128 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED DR DONNA MARIANNE GILLIES

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DEEKS

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/11/1111 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED PROF LORNE ARTHUR BECKER

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED DR ROBERT SCHOLTEN

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED PROF JON DEEKS

View Document

19/11/1019 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARKE

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER LANGHORNE

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/12/094 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL JOSEPH CLARKE / 01/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER LANGHORNE / 01/12/2009

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/11/0821 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA HETHERINGTON / 29/02/2008

View Document

21/11/0821 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARKE / 01/08/2007

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR MONICA KJELDSTROM

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS

View Document

06/12/066 December 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/11/0511 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/041 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/11/9910 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 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