COLLABORATECOMMUNICATE LTD

Company Documents

DateDescription
08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 14/11/19

View Document

25/11/1925 November 2019 PREVEXT FROM 31/05/2019 TO 14/11/2019

View Document

14/11/1914 November 2019 Annual accounts for year ending 14 Nov 2019

View Accounts

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MS HILARY MANNING / 16/05/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HILARY MANNING / 16/05/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM LOWER GROUND CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANNING

View Document

12/04/1812 April 2018 CESSATION OF STEPHEN MANNING AS A PSC

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MS HILARY MANNING

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY MANNING

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/12/161 December 2016 COMPANY NAME CHANGED HILARYSUPPORT LIMITED CERTIFICATE ISSUED ON 01/12/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR STEPHEN KENDALL MANNING

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR HILARY MANNING

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

03/05/133 May 2013 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