THE COLLECT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/10/2410 October 2024 Termination of appointment of Anthony Paul Kirby as a director on 2024-07-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

17/04/2317 April 2023 Termination of appointment of Neil Robert Posselwhite as a director on 2023-03-31

View Document

09/03/239 March 2023 Appointment of Mr Terry John Mcmanus as a director on 2023-03-09

View Document

09/03/239 March 2023 Appointment of Mr Anthony Paul Kirby as a director on 2023-03-09

View Document

09/03/239 March 2023 Termination of appointment of Richard Stead as a director on 2023-01-31

View Document

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

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

View Accounts

27/01/2227 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

13/05/2113 May 2021 PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER MCMANUS / 26/03/2021

View Document

12/05/2112 May 2021 30/04/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/03/2126 March 2021 26/03/21 STATEMENT OF CAPITAL GBP 200

View Document

05/02/215 February 2021 ARTICLES OF ASSOCIATION

View Document

05/02/215 February 2021 ADOPT ARTICLES 22/01/2021

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR NEIL ROBERT POSSELWHITE

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR RICHARD STEAD

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

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

View Accounts

24/04/1924 April 2019 COMPANY NAME CHANGED LOW COST PARCELS LTD CERTIFICATE ISSUED ON 24/04/19

View Document

29/01/1929 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

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

View Accounts

27/02/1727 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080312310002

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080312310001

View Document

14/05/1614 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

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

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/07/154 July 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/01/1524 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON GREATBATCH

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEE

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

14/05/1314 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER MCMANUS / 07/07/2012

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER MCMANUS / 07/07/2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1216 April 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