COLLECTIVE CAFFEINATION LTD

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

02/06/242 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Director's details changed for Mr Sam Grant on 2023-05-23

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

02/06/232 June 2023 Director's details changed for Mr Sam Grant on 2023-05-23

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

02/06/232 June 2023 Registered office address changed from 313 Dalgin Place, Cambell Park, Milton Keynes Dalgin Place Campbell Park Milton Keynes MK9 4AS England to 1 Rosebury Court, Rosebury Avenue Rosebery Avenue Bristol BS2 9TN on 2023-06-02

View Document

02/06/232 June 2023 Registered office address changed from 1 Rosebury Court, Rosebury Avenue Rosebery Avenue Bristol BS2 9TN England to 1 Rosebery Court Rosebery Avenue Bristol BS2 9TN on 2023-06-02

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-03-31

View Document

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

View Accounts

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR SAM GRANT / 18/04/2019

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM GRANT / 18/04/2019

View Document

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

View Accounts

20/03/1820 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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