COLLABORATIVE AI LTD.
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
24/05/2424 May 2024 | Application to strike the company off the register |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-01-31 |
25/04/2325 April 2023 | Director's details changed for Mr John Reuben Michaelis on 2023-04-03 |
25/04/2325 April 2023 | Change of details for Wit Consultancy Ltd as a person with significant control on 2023-04-03 |
04/04/234 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
15/09/2215 September 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
01/06/201 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
02/10/192 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/01/1923 January 2019 | COMPANY NAME CHANGED WIT COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 23/01/19 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
23/05/1723 May 2017 | 31/01/17 UNAUDITED ABRIDGED |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
30/06/1630 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
25/01/1625 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/03/1518 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REUBEN MICHAELIS / 27/02/2015 |
02/03/152 March 2015 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 7 BROADWATER GARDENS ORPINGTON KENT BR6 7UQ |
26/01/1526 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/02/145 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
21/01/1321 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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