COLLIS CASTRUM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
07/05/257 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
27/09/2427 September 2024 | Confirmation statement made on 2024-05-01 with no updates |
14/08/2414 August 2024 | Compulsory strike-off action has been discontinued |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | Micro company accounts made up to 2023-05-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-05-01 with no updates |
30/06/2330 June 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
04/10/224 October 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/07/215 July 2021 | Confirmation statement made on 2021-05-01 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
29/10/2029 October 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWLEY CHESTNUT TRUST |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN ELIZABETH MORRIS |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN RUPERT LAURENCE MORRIS |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
01/07/171 July 2017 | DISS40 (DISS40(SOAD)) |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/05/172 May 2017 | FIRST GAZETTE |
02/06/162 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/09/1529 September 2015 | DISS40 (DISS40(SOAD)) |
28/09/1528 September 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
22/09/1522 September 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/06/1420 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/11/139 November 2013 | DISS40 (DISS40(SOAD)) |
08/11/138 November 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
17/09/1317 September 2013 | FIRST GAZETTE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
24/07/1224 July 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/12/117 December 2011 | DISS40 (DISS40(SOAD)) |
06/12/116 December 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
20/09/1120 September 2011 | FIRST GAZETTE |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH MORRIS / 01/10/2009 |
28/06/1028 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANN ELIZABETH MORRIS / 01/10/2009 |
28/06/1028 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN RUPERT LAURENCE MORRIS / 01/10/2009 |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/08/0918 August 2009 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM ST GEORGE'S HOUSE 14 GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3GH |
18/08/0918 August 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
07/04/097 April 2009 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
06/04/096 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANN MORRIS / 23/05/2008 |
06/04/096 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MORRIS / 23/05/2008 |
06/04/096 April 2009 | REGISTERED OFFICE CHANGED ON 06/04/2009 FROM ST GEORGE'S HOUSE, 14 GEORGE STREET, HUNTINGDON CAMBRIDGESHIRE PE29 3GH |
05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
21/09/0721 September 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/05/0624 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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