COLLABORATIVE BUSINESS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | Application to strike the company off the register |
13/03/2513 March 2025 | Termination of appointment of Virginia Shingleton as a secretary on 2025-03-01 |
13/03/2513 March 2025 | Termination of appointment of Virginia Shingleton as a director on 2025-03-01 |
03/02/253 February 2025 | Micro company accounts made up to 2024-05-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
03/06/243 June 2024 | Change of details for Mrs Virginia Shingleton as a person with significant control on 2024-06-01 |
03/06/243 June 2024 | Change of details for Dr Anthony Shingleton as a person with significant control on 2024-06-01 |
02/06/242 June 2024 | Change of details for Dr Anthony Shingleton as a person with significant control on 2024-06-01 |
02/06/242 June 2024 | Change of details for Mrs Virginia Shingleton as a person with significant control on 2024-06-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/01/2428 January 2024 | Micro company accounts made up to 2023-05-31 |
04/06/234 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/04/2311 April 2023 | Registered office address changed from 41 Huntingdon Gardens Newbury Berkshire RG14 2RT England to Flat 2 70 Hornsey Lane London N6 5LU on 2023-04-11 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-05-31 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
27/09/2127 September 2021 | Change of details for Mrs Virginia Shingleton as a person with significant control on 2021-09-27 |
27/09/2127 September 2021 | Change of details for Dr Anthony Shingleton as a person with significant control on 2021-09-27 |
27/09/2127 September 2021 | Registered office address changed from 23 the Drive London E4 7AJ to 41 Huntingdon Gardens Newbury Berkshire RG14 2RT on 2021-09-27 |
27/09/2127 September 2021 | Director's details changed for Dr Anthony Shingleton on 2021-09-27 |
27/09/2127 September 2021 | Director's details changed for Mrs Virginia Shingleton on 2021-09-27 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
01/07/201 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS VIRGINIA SHINGLETON / 01/07/2020 |
01/07/201 July 2020 | PSC'S CHANGE OF PARTICULARS / DR ANTHONY SHINGLETON / 01/07/2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/02/2014 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
10/06/1710 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/07/1612 July 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
07/06/157 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/06/1416 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA SHINGLETON / 01/06/2014 |
16/06/1416 June 2014 | REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 3 SURREY ROAD HARROW MIDDLESEX HA1 4NJ |
16/06/1416 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
16/06/1416 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
16/06/1416 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SHINGLETON / 01/06/2014 |
16/06/1416 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS VIRGINIA SHINGLETON / 01/06/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
01/07/131 July 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
01/07/131 July 2013 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 23 THE DRIVE LONDON E4 7AJ ENGLAND |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/06/1220 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
25/06/1125 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
20/01/1120 January 2011 | REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 3 SURREY ROAD HARROW MIDDLESEX HA1 4NJ |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
13/06/1013 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS VIRGINIA SHINGLETON / 01/10/2009 |
13/06/1013 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA SHINGLETON / 01/10/2009 |
13/06/1013 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SHINGLETON / 01/10/2009 |
13/06/1013 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
29/05/0929 May 2009 | DIRECTOR APPOINTED MRS VIRGINIA SHINGLETON |
29/05/0929 May 2009 | SECRETARY APPOINTED MRS VIRGINIA SHINGLETON |
28/05/0928 May 2009 | DIRECTOR APPOINTED MR ANTHONY SHINGLETON |
26/05/0926 May 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
26/05/0926 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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