COLLABORATE 4 CHANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Confirmation statement made on 2025-07-17 with no updates

View Document

06/03/256 March 2025 Satisfaction of charge 094633990001 in full

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-07-17 with updates

View Document

06/11/246 November 2024 Change of details for Mr Matthew Taylor as a person with significant control on 2024-07-17

View Document

06/11/246 November 2024 Notification of Alana Jean Kemp as a person with significant control on 2024-07-17

View Document

06/11/246 November 2024 Registered office address changed from Suite 104B Discovery Court Business Centre Alum House, 551-553 Wallisdown Road Poole BH12 5AG England to 2 Chartfield House Castle Street Taunton TA1 4AS on 2024-11-06

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

29/02/2429 February 2024 Termination of appointment of Nicola Jane Miller as a director on 2024-01-29

View Document

07/12/237 December 2023 Appointment of Miss Alana Jean Kemp as a director on 2023-12-01

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

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

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-01 with updates

View Document

21/11/2221 November 2022 Change of details for Mr Matthew Taylor as a person with significant control on 2022-10-01

View Document

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

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-10-01 with updates

View Document

01/12/211 December 2021 Cessation of Deborah Thrower as a person with significant control on 2021-08-31

View Document

01/12/211 December 2021 Change of details for Mr Matthew Taylor as a person with significant control on 2021-10-01

View Document

01/12/211 December 2021 Director's details changed for Matthew Taylor on 2021-10-01

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Termination of appointment of Deborah Thrower as a director on 2021-08-31

View Document

04/10/214 October 2021 Satisfaction of charge 094633990002 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CESSATION OF HELEN VIVIEN SOMERVILLE AS A PSC

View Document

17/09/2017 September 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 094633990001

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 39 PORTCHESTER ROAD BOURNEMOUTH DORSET BH8 8JU UNITED KINGDOM

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN SOMERVILLE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 PREVSHO FROM 05/04/2019 TO 31/03/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TAYLOR / 01/02/2019

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW TAYLOR / 01/02/2019

View Document

21/12/1821 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SELBY

View Document

21/12/1721 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

24/03/1624 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 CURREXT FROM 28/02/2016 TO 05/04/2016

View Document

22/08/1522 August 2015 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 094633990002

View Document

22/08/1522 August 2015 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 094633990001

View Document

27/02/1527 February 2015 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