COLLABORATE LIVING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewRegistered office address changed from Suite 2.06 Colony Jactin House Hood Street Manchester M4 6WX England to 779 Atherton Road Hindley Green Wigan 779 Atherton Road Hindley Green Wigan WN2 4SB on 2025-10-22

View Document

01/05/251 May 2025 Micro company accounts made up to 2024-04-30

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/03/2418 March 2024 Registered office address changed from 779 Atherton Road Hindley Green Wigan WN2 4SB England to Suite 2.06 Colony Jactin House Hood Street Manchester M4 6WX on 2024-03-18

View Document

31/01/2431 January 2024 Second filing of Confirmation Statement dated 2023-12-08

View Document

31/01/2431 January 2024 Second filing of Confirmation Statement dated 2017-09-12

View Document

18/01/2418 January 2024 Change of details for Mr Lee Robinson as a person with significant control on 2024-01-01

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

08/12/238 December 2023 Cessation of Ryan Daniel Barnhill as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Termination of appointment of Ryan Daniel Barnhill as a director on 2023-12-08

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/12/2010 December 2020 Registered office address changed from , Canal Wharf Canal Street, Littleborough, OL15 0HA, England to Suite 2.06 Colony Jactin House Hood Street Manchester M4 6WX on 2020-12-10

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM CANAL WHARF CANAL STREET LITTLEBOROUGH OL15 0HA ENGLAND

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR RYAN BARNHILL

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR LEIGH EDMONDSON

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

10/10/1710 October 2017 Confirmation statement made on 2017-09-12 with updates

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / TINA TINA TINA ROBINSON / 22/09/2017

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR LEIGH CHARLES EDMONDSON

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR DAVID CHARLES LONGDEN JONES

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM PENNINE HOUSE 49 JOSEPH LISTER DRIVE LANCASHIRE OL12 9PT UNITED KINGDOM

View Document

15/09/1715 September 2017 Registered office address changed from , Pennine House 49 Joseph Lister Drive, Lancashire, OL12 9PT, United Kingdom to Suite 2.06 Colony Jactin House Hood Street Manchester M4 6WX on 2017-09-15

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/07/1517 July 2015 COMPANY NAME CHANGED T ROBINSON CONSULTING LTD CERTIFICATE ISSUED ON 17/07/15

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR LEE ROBINSON

View Document

27/04/1527 April 2015 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