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
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 2017-09-12

View Document

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

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

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

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 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

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 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

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