COLLEXABLE LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewAppointment of Gregory Charles Prosser as a director on 2025-09-24

View Document

14/10/2514 October 2025 NewCertificate of change of name

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

12/02/2412 February 2024 Register inspection address has been changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

21/01/2221 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/01/2121 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 SECRETARY'S CHANGE OF PARTICULARS / SANJEEV SHARAD / 08/05/2018

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV SHARAD / 08/05/2018

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED SANJEEV SHARAD

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES DEENY

View Document

13/09/1713 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM THE LONDON MINT OFFICE 26-28 HAMMERSMITH GROVE HAMMERSMITH LONDON W6 7BA

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR ERIK CONSTAPEL

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DEENY / 22/09/2014

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM HARMSWORTH HOUSE 13-15 BOUVERIE STREET LONDON EC4Y 8DP

View Document

22/09/1422 September 2014 SECRETARY'S CHANGE OF PARTICULARS / SANJEEV SHARAD / 22/09/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ERIK ROELOF CONSTAPEL / 22/09/2014

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/08/1431 August 2014 SECOND FILING WITH MUD 03/05/14 FOR FORM AR01

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, SECRETARY DAVID MOSS

View Document

14/07/1414 July 2014 SECRETARY APPOINTED SANJEEV SHARAD

View Document

02/06/142 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES FRANKS

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED ERIK ROELOF CONSTAPEL

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED JAMES FRANKS

View Document

11/05/1211 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON MELLINGER

View Document

01/11/111 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR JAMES DEENY

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAN DE NIE

View Document

10/05/1110 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MELLINGER / 25/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN WILLEM DE NIE / 25/06/2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID LAURENCE MOSS / 25/06/2010

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM, 3RD FLOOR, JESSICA HOUSE, RED LION SQUARE, WANDSWORTH HIGH STREET, LONDON, SW18 4LS

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN WILLEM DE NIE / 01/11/2009

View Document

07/05/107 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MELLINGER / 01/10/2009

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID LAURENCE MOSS / 01/10/2009

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID MOSS / 24/04/2008

View Document

29/05/0829 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAN DE NIE / 24/04/2008

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: GREYTOWN HOUSE, 221-227 HIGH STREET, ORPINGTON, KENT BR6 ONZ

View Document

28/06/0728 June 2007 COMPANY NAME CHANGED THE LONDON MINT OFFICE LIMITED CERTIFICATE ISSUED ON 28/06/07

View Document

16/06/0716 June 2007 S366A DISP HOLDING AGM 03/05/07

View Document

03/05/073 May 2007 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