COLLETT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-22 with updates |
18/05/2518 May 2025 | Registered office address changed from 81 Verve Apartments 5 Mercury Gardens Romford RM1 3FD England to 321-323 High Road Office 8043 Romford RM6 6AX on 2025-05-18 |
18/05/2518 May 2025 | Notification of Aston Carlin Roy Collett as a person with significant control on 2025-05-13 |
18/05/2518 May 2025 | Termination of appointment of Gerald Michael Davis as a director on 2025-05-13 |
18/05/2518 May 2025 | Cessation of Gerald Michael Davis as a person with significant control on 2025-05-13 |
13/05/2513 May 2025 | Appointment of Mr Aston Collet as a director on 2025-05-13 |
13/05/2513 May 2025 | Certificate of change of name |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with updates |
14/03/2414 March 2024 | Certificate of change of name |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with updates |
06/03/246 March 2024 | Appointment of Gerald Michael Davis as a director on 2024-03-06 |
06/03/246 March 2024 | Notification of Gerald Michael Davis as a person with significant control on 2024-03-06 |
06/03/246 March 2024 | Cessation of Darren Symes as a person with significant control on 2024-03-06 |
06/03/246 March 2024 | Registered office address changed from 35 Firs Avenue London N11 3NE England to 81 Verve Apartments 5 Mercury Gardens Romford RM1 3FD on 2024-03-06 |
06/03/246 March 2024 | Termination of appointment of Darren Symes as a director on 2024-03-06 |
24/01/2424 January 2024 | Incorporation |
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