COLLSET LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-05-28 with updates

View Document

16/06/2516 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Micro company accounts made up to 2023-09-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-28 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-28 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM C/O OLIVER PHILLIPS 133 WHITECHAPEL HIGH STREET LONDON E1 7QA ENGLAND

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES COOK / 11/09/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES COOK / 28/05/2019

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COOK / 28/05/2019

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/03/197 March 2019 DIRECTOR APPOINTED ANDREW FLEET

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 2 LEMAN STREET 6TH FLOOR ALDGATE TOWER LONDON E1 8FA UNITED KINGDOM

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 2 BURTON HOUSE REPTON PLACE WHITE LION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 9LP ENGLAND

View Document

30/09/1830 September 2018 APPOINTMENT TERMINATED, SECRETARY MAYUR MEHTA

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/09/1830 September 2018 CESSATION OF RJP ASSOCIATES LIMITED AS A PSC

View Document

30/09/1830 September 2018 CESSATION OF MAYUR MEHTA AS A PSC

View Document

30/09/1830 September 2018 APPOINTMENT TERMINATED, DIRECTOR MAYUR MEHTA

View Document

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR RJP ASSOCIATES LIMITED

View Document

08/06/188 June 2018 01/01/16 STATEMENT OF CAPITAL GBP 4000

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYUR MEHTA

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES COOK

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RJP ASSOCIATES LIMITED

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAYUR MEHTA / 01/06/2017

View Document

01/06/171 June 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RJP ASSOCIATES LIMITED / 01/06/2017

View Document

01/06/171 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MAYUR MEHTA / 01/06/2017

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COOK / 01/06/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/07/167 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/05/167 May 2016 REGISTERED OFFICE CHANGED ON 07/05/2016 FROM OLD BARN HOUSE 2 WANNIONS CLOSE CHESHAM BUCKS. HP5 1YA

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/09/141 September 2014 CURREXT FROM 31/05/2014 TO 30/09/2014

View Document

08/07/148 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

17/02/1417 February 2014 16/12/13 STATEMENT OF CAPITAL GBP 3600.00

View Document

28/05/1328 May 2013 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