COLLABORATIVE MODELING LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

23/05/2523 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

28/05/2328 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 CESSATION OF VOYTEK PNIEWSKI AS A PSC

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

18/05/2118 May 2021 DIRECTOR APPOINTED MR VOYTEK PNIEWSKI

View Document

18/05/2118 May 2021 APPOINTMENT TERMINATED, DIRECTOR VOYTEK PNIEWSKI

View Document

18/05/2118 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VOYTEK PNIEWSKI

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PNIEWSKI / 03/08/2020

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS PNIEWSKI / 03/08/2020

View Document

19/07/2019 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PNIEWSKI / 19/07/2020

View Document

19/07/2019 July 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS PNIEWSKI / 19/07/2020

View Document

19/07/2019 July 2020 REGISTERED OFFICE CHANGED ON 19/07/2020 FROM 81 COLSON ROAD LOUGHTON IG10 3RQ ENGLAND

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/05/1911 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/10/181 October 2018 TERMINATE DIR APPOINTMENT

View Document

28/09/1828 September 2018 CESSATION OF VOYTEK PNIEWSKI AS A PSC

View Document

28/09/1828 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PNIEWSKI

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS PNIEWSKI

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR THOMAS PNIEWSKI

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR VOYTEK PNIEWSKI

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR VOYTEK PNIEWSKI / 28/09/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/08/1812 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VOYTEK PNIEWSKI

View Document

12/05/1812 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/05/1720 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/08/1614 August 2016 REGISTERED OFFICE CHANGED ON 14/08/2016 FROM 27 MALLARDS ROAD WOODFORD GREEN ESSEX IG8 7DF

View Document

22/05/1622 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

24/09/1524 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

23/09/1423 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/05/1410 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR ELWIRA PNIEWSKI

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

05/05/125 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR. VOYTEK PNIEWSKI

View Document

23/09/1023 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM ASTRA CHAMBERS, CHURCH ROAD BUCKHURST HILL ESSEX IG9 5TZ

View Document

29/09/0829 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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