COLLABORATE DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 10/03/2510 March 2025 | Confirmation statement made on 2025-02-28 with updates |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/03/245 March 2024 | Confirmation statement made on 2024-02-28 with updates |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-02-28 with updates |
| 24/02/2324 February 2023 | Director's details changed for Mr Jonathan Michael Cefai on 2023-02-24 |
| 24/02/2324 February 2023 | Secretary's details changed for Anna Hilton on 2023-02-24 |
| 24/02/2324 February 2023 | Change of details for Mr Jonathan Michael Cefai as a person with significant control on 2023-02-24 |
| 03/05/223 May 2022 | Registered office address changed from 9 Hampton Road London E7 0PD United Kingdom to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2022-05-03 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/03/224 March 2022 | Confirmation statement made on 2022-02-28 with updates |
| 18/11/2118 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/09/209 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
| 11/06/1911 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
| 15/08/1815 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/10/176 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 07/06/177 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / ANNA HILTON / 07/06/2017 |
| 07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/02/177 February 2017 | CURRSHO FROM 30/04/2017 TO 31/03/2017 |
| 06/01/176 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 28/06/1628 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / ANNA HILTON / 28/06/2016 |
| 24/06/1624 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL CEFAI / 24/06/2016 |
| 17/06/1617 June 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 25/04/1625 April 2016 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 52 GREAT EASTERN STREET LONDON EC2A 3EP UNITED KINGDOM |
| 07/04/157 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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