COLLABO2SUCCEED LTD

Company Documents

DateDescription
17/09/2517 September 2025 NewDirector's details changed for Beverley Fletcher on 2025-09-11

View Document

09/09/259 September 2025 NewRegistered office address changed from PO Box 4385 14516538 - Companies House Default Address Cardiff CF14 8LH to Initial Business Centre Wilson Business Park Manchester Greater Manchester M40 8WN on 2025-09-09

View Document

01/09/251 September 2025 NewMicro company accounts made up to 2024-11-30

View Document

19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 NewRegistered office address changed to PO Box 4385, 14516538 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-19

View Document

19/08/2519 August 2025 New

View Document

18/07/2518 July 2025 Memorandum and Articles of Association

View Document

27/05/2527 May 2025 Appointment of Deborah Funmilayo Adeniyi-Ogunmolati as a director on 2025-04-01

View Document

20/05/2520 May 2025 Memorandum and Articles of Association

View Document

04/04/254 April 2025 Director's details changed for Beverley Fletcher on 2025-03-01

View Document

04/04/254 April 2025 Appointment of Ms Joanne Peruzza as a director on 2025-04-01

View Document

06/01/256 January 2025 Confirmation statement made on 2024-11-29 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

10/08/2410 August 2024 Micro company accounts made up to 2023-11-30

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Memorandum and Articles of Association

View Document

15/01/2415 January 2024 Appointment of Ms Estelle Neuman as a director on 2023-12-16

View Document

15/01/2415 January 2024 Appointment of Mr Allan Mandindi as a director on 2023-12-16

View Document

05/01/245 January 2024 Cessation of Ini Daniel Nkang as a person with significant control on 2024-01-02

View Document

05/01/245 January 2024 Termination of appointment of Ini Daniel Nkang as a director on 2024-01-02

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/06/238 June 2023 Change of details for Ini Daniel Nkang as a person with significant control on 2023-06-08

View Document

08/06/238 June 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 83 Ducie Street Manchester M1 2JQ on 2023-06-08

View Document

08/06/238 June 2023 Director's details changed for Ini Daniel Nkang on 2023-06-08

View Document

04/05/234 May 2023 Change of details for Ini Daniel Nkang as a person with significant control on 2023-05-03

View Document

04/05/234 May 2023 Director's details changed for Ini Daniel Nkang on 2023-05-03

View Document

19/04/2319 April 2023 Appointment of Ms Estelle Neuman as a secretary on 2023-03-17

View Document

14/03/2314 March 2023 Change of details for Ini Daniel Nkang as a person with significant control on 2023-03-14

View Document

14/03/2314 March 2023 Director's details changed for Ini Daniel Nkang on 2023-03-14

View Document

30/11/2230 November 2022 Incorporation

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