COLLAGE INTERNATIONAL LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

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

View Accounts

18/07/1818 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 SECRETARY APPOINTED MR TARIK ABDELADIM

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR TARIK ABDELADIM

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARIK ABDELADIM

View Document

10/07/1810 July 2018 CESSATION OF ROANNE SIKKING AS A PSC

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROANNE SIKKING

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY ROANNE SIKKING

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MS MAGDELENA SIKKING CHAVEZ / 31/03/2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MAGDALENA SIKKING CHAVEZ / 31/03/2014

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/1026 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM COLLAGE CORNER 2 NORMAN COURT THE QUARTER YORK YO1 7HU

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY FLORENCE MILLETT SIKKING

View Document

18/06/1018 June 2010 SECRETARY APPOINTED MS MAGDELENA SIKKING CHAVEZ

View Document

17/01/1017 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAGDALENA SIKKING CHAVEZ / 17/11/2009

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/088 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HIGGIN BOTHAM

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR SALLY MOWBRAY

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 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