COLLECTABILITY LTD
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
16/07/2416 July 2024 | Director's details changed for Mr Tom Primozic on 2024-06-30 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
16/07/2416 July 2024 | Director's details changed for Mr Tom Primozic on 2024-06-30 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
03/07/233 July 2023 | Director's details changed for Mr Steven Miles Smith on 2023-07-03 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-06-30 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-06-30 |
28/07/2128 July 2021 | Notification of Nicholas Anthony Christopher Candy as a person with significant control on 2020-10-02 |
28/07/2128 July 2021 | Registered office address changed from 22a Dartmouth Row London SE10 8AW England to 49 Upper Brook Street Mayfair London W1K 2BR on 2021-07-28 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-01 with updates |
28/07/2128 July 2021 | Change of details for Mr Jordan Harris as a person with significant control on 2020-10-02 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
14/05/2014 May 2020 | CURRSHO FROM 31/07/2020 TO 30/06/2020 |
02/07/192 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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