COLLINS & REID LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/05/232 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/01/234 January 2023 Termination of appointment of Emma Jayne Smith as a secretary on 2023-01-04

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/03/218 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088909510001

View Document

12/09/1912 September 2019 SECRETARY APPOINTED MISS EMMA JAYNE SMITH

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 DIRECTOR APPOINTED MR EDWARD JOHN RAWLINS

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/03/1631 March 2016 DIRECTOR APPOINTED MR SAUL GERRARD

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARTYN GERRARD

View Document

10/03/1610 March 2016 COMPANY NAME CHANGED COLLINS & REID 2 LIMITED CERTIFICATE ISSUED ON 10/03/16

View Document

09/03/169 March 2016 COMPANY NAME CHANGED HOTSPECH LIMITED CERTIFICATE ISSUED ON 09/03/16

View Document

17/02/1617 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 5TH FLOOR, 7-10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GERRARD / 01/11/2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GERRARD / 01/11/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/06/1410 June 2014 CURRSHO FROM 28/02/2015 TO 31/08/2014

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GERRARD / 25/02/2014

View Document

06/03/146 March 2014 DIRECTOR APPOINTED SIMON GERRARD

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MARTYN GERRARD

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

12/02/1412 February 2014 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