COLLABORATIVE CARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-14 with no updates |
29/03/2529 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
10/10/2310 October 2023 | Registered office address changed from 334 Jhumat House 160 London Road Barking IG11 8BB England to 47 Perth Road London N22 5QD on 2023-10-10 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/04/2314 April 2023 | Appointment of Ms Beaulah Tivayi Peggy Nyatoro as a director on 2023-04-01 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-14 with updates |
14/04/2314 April 2023 | Notification of Mark Anthony Simon as a person with significant control on 2023-04-01 |
14/04/2314 April 2023 | Change of details for Mr Manpreet Gollen as a person with significant control on 2023-04-01 |
14/04/2314 April 2023 | Appointment of Mr Mark Anthony Simon as a director on 2023-04-01 |
14/04/2314 April 2023 | Notification of Beaulah Tivayi Peggy Nyatoro as a person with significant control on 2023-04-01 |
06/04/236 April 2023 | Total exemption full accounts made up to 2022-06-30 |
06/04/236 April 2023 | Statement of capital following an allotment of shares on 2023-04-01 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
25/03/2225 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
10/12/2110 December 2021 | Registered office address changed from Jhumat House 160 London Road Barking Greater London IG11 8BB United Kingdom to 334 Jhumat House 160 London Road Barking IG11 8BB on 2021-12-10 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-08 with updates |
25/11/2125 November 2021 | Registered office address changed from 26 Barratt Avenue London N22 7EZ England to Jhumat House 160 London Road Barking Greater London IG11 8BB on 2021-11-25 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
26/03/2026 March 2020 | PSC'S CHANGE OF PARTICULARS / MR MANPREET GOLLEN / 20/02/2019 |
26/03/2026 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANPREET GOLLEN / 20/02/2019 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
04/03/204 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANPREET GOLLEN / 03/03/2020 |
03/03/203 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANPREET GOLLEN / 20/02/2019 |
03/03/203 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANPREET GOLLEN / 03/03/2020 |
30/10/1930 October 2019 | DISS40 (DISS40(SOAD)) |
29/10/1929 October 2019 | FIRST GAZETTE |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
10/03/1810 March 2018 | COMPANY NAME CHANGED LIVE WELL CARE SERVICES LTD CERTIFICATE ISSUED ON 10/03/18 |
15/08/1715 August 2017 | REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 2-4 EASTERN ROAD ROMFORD ESSEX RM1 3PJ |
10/08/1710 August 2017 | COMPANY NAME CHANGED ZEBRA SALES & MARKETING LIMITED CERTIFICATE ISSUED ON 10/08/17 |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES |
04/08/174 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/09/161 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANPREET SINGH / 01/07/2016 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/09/1512 September 2015 | DISS40 (DISS40(SOAD)) |
10/09/1510 September 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
18/08/1518 August 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM, 44 BROADWAY, STRATFORD, LONDON, E15 1XH |
31/03/1531 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
23/12/1423 December 2014 | APPOINTMENT TERMINATED, DIRECTOR RAJPAL SINGH |
03/10/143 October 2014 | REGISTERED OFFICE CHANGED ON 03/10/2014 FROM, 5 CHIGWELL ROAD, LONDON, E18 1LR |
31/07/1431 July 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/01/142 January 2014 | PREVEXT FROM 30/04/2013 TO 30/06/2013 |
19/08/1319 August 2013 | DIRECTOR APPOINTED MR MANPREET SINGH |
05/07/135 July 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/04/1220 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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