COLLABO2SUCCEED LTD
Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Director's details changed for Beverley Fletcher on 2025-09-11 |
09/09/259 September 2025 New | Registered 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 |
01/09/251 September 2025 New | Micro company accounts made up to 2024-11-30 |
19/08/2519 August 2025 New | |
19/08/2519 August 2025 New | |
19/08/2519 August 2025 New | Registered office address changed to PO Box 4385, 14516538 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-19 |
19/08/2519 August 2025 New | |
18/07/2518 July 2025 | Memorandum and Articles of Association |
27/05/2527 May 2025 | Appointment of Deborah Funmilayo Adeniyi-Ogunmolati as a director on 2025-04-01 |
20/05/2520 May 2025 | Memorandum and Articles of Association |
04/04/254 April 2025 | Director's details changed for Beverley Fletcher on 2025-03-01 |
04/04/254 April 2025 | Appointment of Ms Joanne Peruzza as a director on 2025-04-01 |
06/01/256 January 2025 | Confirmation statement made on 2024-11-29 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
10/08/2410 August 2024 | Micro company accounts made up to 2023-11-30 |
20/04/2420 April 2024 | Resolutions |
20/04/2420 April 2024 | Resolutions |
20/04/2420 April 2024 | Memorandum and Articles of Association |
15/01/2415 January 2024 | Appointment of Ms Estelle Neuman as a director on 2023-12-16 |
15/01/2415 January 2024 | Appointment of Mr Allan Mandindi as a director on 2023-12-16 |
05/01/245 January 2024 | Cessation of Ini Daniel Nkang as a person with significant control on 2024-01-02 |
05/01/245 January 2024 | Termination of appointment of Ini Daniel Nkang as a director on 2024-01-02 |
15/12/2315 December 2023 | Confirmation statement made on 2023-11-29 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
08/06/238 June 2023 | Change of details for Ini Daniel Nkang as a person with significant control on 2023-06-08 |
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 |
08/06/238 June 2023 | Director's details changed for Ini Daniel Nkang on 2023-06-08 |
04/05/234 May 2023 | Change of details for Ini Daniel Nkang as a person with significant control on 2023-05-03 |
04/05/234 May 2023 | Director's details changed for Ini Daniel Nkang on 2023-05-03 |
19/04/2319 April 2023 | Appointment of Ms Estelle Neuman as a secretary on 2023-03-17 |
14/03/2314 March 2023 | Change of details for Ini Daniel Nkang as a person with significant control on 2023-03-14 |
14/03/2314 March 2023 | Director's details changed for Ini Daniel Nkang on 2023-03-14 |
30/11/2230 November 2022 | Incorporation |
More Company Information
Recently Viewed
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