COLLABORA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewRegistered office address changed from Unit 106, St John's Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom to Unit 1.06, St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 2025-07-11

View Document

10/07/2510 July 2025 NewRegistered office address changed from Unit 106, St John's Innovation Centre Cowley Road Cambridge CB4 0WS England to Unit 106, St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 2025-07-10

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with updates

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

30/04/2430 April 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

08/06/238 June 2023 Sub-division of shares on 2023-01-18

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

06/06/236 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

06/06/236 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

17/02/2317 February 2023 Second filing of Confirmation Statement dated 2022-07-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

12/09/2212 September 2022 Confirmation statement made on 2022-07-20 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

17/07/2017 July 2020 10/05/19 TREASURY CAPITAL GBP 1.8

View Document

28/01/2028 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/07/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/09/199 September 2019 SUB-DIVISION 10/05/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

29/07/1929 July 2019 RETURN OF PURCHASE OF OWN SHARES 09/05/19 TREASURY CAPITAL GBP 2

View Document

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

29/06/1729 June 2017 01/09/16 STATEMENT OF CAPITAL GBP 15.08

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE GABY KALAF / 01/01/2017

View Document

11/01/1711 January 2017 ADOPT ARTICLES 01/09/2016

View Document

11/01/1711 January 2017 01/09/16 STATEMENT OF CAPITAL GBP 13.80

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM KETT HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2JH

View Document

09/10/169 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

22/10/1522 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1522 October 2015 25/09/15 STATEMENT OF CAPITAL GBP 10.00

View Document

15/10/1515 October 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT MCQUEEN

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCQUEEN

View Document

05/08/155 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW MCQUEEN / 30/01/2015

View Document

04/08/154 August 2015 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ANDREW MCQUEEN / 30/01/2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW MCQUEEN / 30/01/2015

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

07/08/137 August 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

07/08/137 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

07/02/137 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM HEYDON LODGE FLINT CROSS NEWMARKET ROAD HEYDON ROYSTON SG8 7PN

View Document

24/07/1224 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE GABY KALAF / 24/07/2012

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

15/08/1115 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW MCQUEEN / 01/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE GABY KALAF / 01/07/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW MCQUEEN / 18/05/2010

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ANDREW MCQUEEN / 18/05/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM THE COTTAGES GRANGE ROAD DUXFORD CAMBRIDGESHIRE CB22 4WF

View Document

11/11/0811 November 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM CPC 1 CAPITAL PARK FULBOURN CAMBRIDGE CB21 5XE

View Document

04/07/084 July 2008 SUBDIVISION 30/06/2008

View Document

04/07/084 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/07/084 July 2008 S-DIV

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 35 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1NT

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: C/O STAFFORD & CO, CPC1 CAPITAL PARK, FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 £ IC 14/10 01/05/07 £ SR 4@1=4

View Document

20/04/0720 April 2007 £ IC 20/14 20/02/07 £ SR 6@1=6

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

04/12/064 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB

View Document

20/07/0520 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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