COLLABORATE CONNECT LTD

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

02/11/232 November 2023 Application to strike the company off the register

View Document

23/08/2323 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM THE TREEHOUSE 2-10 BALHAM STATION ROAD LONDON SW12 9SG ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB ARNOLD-FORSTER

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SERJEANT

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR JONATHAN SERJEANT

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR JACOB ARNOLD-FORSTER

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED DR MICHAEL ALAN HOLMES

View Document

19/02/2019 February 2020 SECRETARY APPOINTED MRS ELVINA HOLMES

View Document

13/02/2013 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, SECRETARY KATHERINE ELDRED

View Document

05/02/205 February 2020 CESSATION OF SARAH MARGARET ELIZABETH WRIXON AS A PSC

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH WRIXON

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM BANK CHAMBERS 1-3 WOODFORD AVENUE GANTS HILL ILFORD IG2 6UF ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH MARGARET ELIZABETH WRIXON / 04/07/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MARGARET ELIZABETH WRIXON / 04/07/2018

View Document

04/07/184 July 2018 DIRECTOR APPOINTED DR MARK SPENCER

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SPENCER

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM THE TREEHOUSE 2-10 BALHAM STATION ROAD LONDON SW12 9SG UNITED KINGDOM

View Document

25/06/1825 June 2018 SECRETARY APPOINTED MRS KATHERINE SOPHIE ELDRED

View Document

16/05/1816 May 2018 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