KOLLABOR8 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/03/254 March 2025 Director's details changed for Mrs Louise Burdass on 2025-01-27

View Document

04/03/254 March 2025 Director's details changed for Mr Steven Thomas Burdass on 2025-01-27

View Document

04/03/254 March 2025 Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ England to Crane Court 302 London Road Ipswich Suffolk IP2 0AJ on 2025-03-04

View Document

04/03/254 March 2025 Change of details for Mr Steven Thomas Burdass as a person with significant control on 2025-01-27

View Document

30/01/2530 January 2025 Registered office address changed from Gascoyne House Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY England to Crane Court 302 London Road Ipswich Suffolk IP2 0AJ on 2025-01-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

14/05/2414 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/09/2310 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

09/06/239 June 2023 Appointment of Mrs Louise Burdass as a director on 2023-06-01

View Document

13/04/2313 April 2023 Registered office address changed from 18 Grampian Avenue Wakefield West Yorkshire WF2 8JZ England to Gascoyne House Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY on 2023-04-13

View Document

12/04/2312 April 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

12/04/2312 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Louise Burdass as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/11/2119 November 2021 Registered office address changed from 10 Cliff Parade Wakefield WF1 2TA England to 18 Grampian Avenue Wakefield West Yorkshire WF2 8JZ on 2021-11-19

View Document

15/11/2115 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

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

View Accounts

21/01/2121 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

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

View Accounts

09/01/209 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM INTERNATIONAL HOUSE 61 MOSLEY STREET MANCHESTER M2 3HZ ENGLAND

View Document

17/06/1917 June 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM R M LOCKING & CO HOPPER HILL ROAD, SCARBOROUGH N YORKS YO11 3YS ENGLAND

View Document

03/06/193 June 2019 COMPANY NAME CHANGED MCLAREN RTS LIMITED CERTIFICATE ISSUED ON 03/06/19

View Document

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

View Accounts

16/01/1916 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE HARGREAVES / 18/08/2018

View Document

21/12/1821 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

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

View Accounts

01/09/171 September 2017 DIRECTOR APPOINTED MISS LOUISE HARGREAVES

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 CESSATION OF JONATHAN MORLEY AS A PSC

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN BURDASS

View Document

24/08/1724 August 2017 COMPANY NAME CHANGED JWS BUSINESS ADVISORS LTD CERTIFICATE ISSUED ON 24/08/17

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR STEVEN THOMAS BURDASS

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORLEY

View Document

21/04/1721 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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