THE COLLABORATE I C.I.C.

Company Documents

DateDescription
31/08/2531 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

25/07/2525 July 2025 NewResolutions

View Document

25/07/2525 July 2025 NewMemorandum and Articles of Association

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

25/09/2425 September 2024 Termination of appointment of Axel Heitmueller as a director on 2024-09-16

View Document

25/09/2425 September 2024 Appointment of Mrs Rebecca Josephine Murphy as a director on 2024-09-16

View Document

25/09/2425 September 2024 Termination of appointment of Anna Lesley Randle as a director on 2024-09-13

View Document

24/08/2424 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

20/07/2020 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR JAMES WILLIAM MINTON

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MRS CHARLOTTE ISOBEL RIVERS ADAN

View Document

20/01/2020 January 2020 ADOPT ARTICLES 12/12/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JONES

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR HENRY KIPPIN

View Document

10/09/1910 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 DIRECTOR APPOINTED HANNAH ANDERSON

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR STUART ROGERS

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ELLIOTT

View Document

19/10/1819 October 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL IVEY

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MS SAMANTHA JONES

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR STUART MARK ROGERS

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED CHRISTINE ELLIOTT

View Document

12/09/1712 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY PARSTON

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH BILLIAD

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MISS ANNA LESLEY RANDLE

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR JANE HOUZER

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED PROFESSOR PAUL CRAGO IVEY

View Document

13/11/1513 November 2015 18/10/15 NO MEMBER LIST

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED DR AXEL HEITMUELLER

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MS SARAH MARGARET BILLIAD

View Document

30/10/1430 October 2014 18/10/14 NO MEMBER LIST

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/04/1411 April 2014 PREVEXT FROM 31/10/2013 TO 30/11/2013

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN TIZARD

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED DR HENRY PETER WILLIAMS KIPPIN

View Document

14/11/1314 November 2013 18/10/13 NO MEMBER LIST

View Document

16/09/1316 September 2013 ALTER ARTICLES 12/07/2013

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED DR GREGORY EDWARD PARSTON

View Document

18/10/1218 October 2012 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