A COLLECTED MAN LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Change of details for Mr Silas Walton as a person with significant control on 2025-06-02

View Document

28/03/2528 March 2025 Full accounts made up to 2024-03-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

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

View Accounts

21/03/2421 March 2024 Full accounts made up to 2023-03-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

22/06/2322 June 2023 Registered office address changed from Suite 1 3rd Floor 11-12 st James's Square London United Kingdom SW1Y 4LB England to Pennybank Chambers 33-35 st John's Square London EC1M 4DS on 2023-06-22

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

05/10/225 October 2022 Termination of appointment of Peter Charles Clark as a director on 2022-09-30

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Registered office address changed from C/O Lewis Silkin Llp 5 Chancery Lane London EC4A 1BL England to Suite 1 3rd Floor 11-12 st James's Square London United Kingdom SW1Y 4LB on 2022-03-31

View Document

30/03/2230 March 2022 Registered office address changed from 111 Charterhouse Street London EC1M 6AW England to C/O Lewis Silkin Llp 5 Chancery Lane London EC4A 1BL on 2022-03-30

View Document

21/05/2021 May 2020 PREVEXT FROM 29/11/2019 TO 31/03/2020

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FARAZMAND

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR ROBERT BARHAM

View Document

24/05/1924 May 2019 29/11/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

21/08/1821 August 2018 29/11/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AMENANTE / 09/05/2018

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR MARK AMENANTE

View Document

08/05/188 May 2018 21/03/18 STATEMENT OF CAPITAL GBP 600.8

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/16

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SILAS WALTON / 21/03/2017

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR JONATHAN HICKMAN

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR TIM FARAZMAND

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR PETER CHARLES CLARK

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 31-33 HIGH HOLBORN LONDON WC1V 6AX ENGLAND

View Document

09/02/179 February 2017 COMPANY NAME CHANGED WATCH XCHANGE LTD. CERTIFICATE ISSUED ON 09/02/17

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

31/08/1631 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

29/03/1629 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 04/11/15 STATEMENT OF CAPITAL GBP 374.30

View Document

22/03/1622 March 2016 22/02/16 STATEMENT OF CAPITAL GBP 517.30

View Document

22/03/1622 March 2016 05/02/16 STATEMENT OF CAPITAL GBP 487.10

View Document

22/03/1622 March 2016 07/01/16 STATEMENT OF CAPITAL GBP 405.10

View Document

19/01/1619 January 2016 SECOND FILING FOR FORM SH01

View Document

19/01/1619 January 2016 SECOND FILING FOR FORM SH01

View Document

04/01/164 January 2016 03/11/15 STATEMENT OF CAPITAL GBP 355.90

View Document

04/01/164 January 2016 SUB-DIVISION 30/11/15

View Document

04/01/164 January 2016 SUB DIVISION 03/11/2015

View Document

04/01/164 January 2016 04/11/15 STATEMENT OF CAPITAL GBP 405.10

View Document

29/11/1529 November 2015 Annual accounts for year ending 29 Nov 2015

View Accounts

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM CASTLEWOOD HOUSE 85 NEW OXFORD STREET LONDON WC1A 1DG ENGLAND

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 31-33 HIGH HOLBORN LONDON WC1V 6AX

View Document

03/04/153 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

02/04/152 April 2015 PREVSHO FROM 31/03/2015 TO 30/11/2014

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM CASTLEWOOD 85 NEW OXFORD STREET LONDON WC1A 1DG ENGLAND

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 7-8 BLOOMSBURY SQUARE FLAT 4 LONDON WC1A 2LP UNITED KINGDOM

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 DIRECTOR APPOINTED MR ROBERT JOHN WALTON

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR DAVID CONRAD SITWELL

View Document

14/07/1414 July 2014 COMPANY NAME CHANGED BLOOMSBURY WATCHES LTD. CERTIFICATE ISSUED ON 14/07/14

View Document

07/03/147 March 2014 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