COLLABORATIVE CA SERVICES LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

07/02/257 February 2025 Certificate of change of name

View Document

01/08/241 August 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

08/01/248 January 2024 Registered office address changed from 18 Savile Row (2nd Floor) London W1S 3PW England to 40 Flat 40 Holmefield Court Belsize Grove London England NW3 4TT on 2024-01-08

View Document

01/10/231 October 2023 Registered office address changed from 40 Holmefield Court Belsize Grove London NW3 4TT England to 18 Savile Row (2nd Floor) London W1S 3PW on 2023-10-01

View Document

14/08/2314 August 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/07/2323 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

03/04/233 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

14/11/2214 November 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

27/10/2227 October 2022 Compulsory strike-off action has been discontinued

View Document

27/10/2227 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Termination of appointment of Christopher Cleverly as a director on 2022-10-26

View Document

26/10/2226 October 2022 Registered office address changed from 18 Savile Row 2nd Floor (Monsas) London W1S 3PW England to 40 Holmefield Court Belsize Grove London NW3 4TT on 2022-10-26

View Document

26/10/2226 October 2022 Appointment of Mr Mark Bernard Battles as a director on 2022-10-26

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-07-22 with updates

View Document

26/10/2226 October 2022 Notification of Mark Battles as a person with significant control on 2022-10-26

View Document

26/10/2226 October 2022 Cessation of Christopher Cleverly as a person with significant control on 2022-10-25

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/03/2113 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM HAVEN STUDIO 1 HAVEN GREEN LONDON W5 2UU ENGLAND

View Document

23/07/1923 July 2019 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