COLLAGEN SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Accounts for a small company made up to 2024-09-30

View Document

06/05/256 May 2025 Registered office address changed from C/O Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA England to 1 -6 C/O Shepherd and Wedderburn Llp 1-6 Lombard Street London EC3V 9AA on 2025-05-06

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

04/12/244 December 2024 Second filing for the appointment of Mr Joel Phillips as a director

View Document

03/12/243 December 2024 Second filing for the appointment of Mr Kevin Breeden as a director

View Document

03/12/243 December 2024 Second filing for the appointment of Mr Olivier Visa as a director

View Document

03/12/243 December 2024 Second filing for the appointment of Mr Randy Kirkpatrick as a director

View Document

15/11/2415 November 2024 Appointment of Mr Randy Kirkpatrick as a director on 2024-11-14

View Document

14/11/2414 November 2024 Appointment of Mr Kevin Breeden as a director on 2024-11-14

View Document

14/11/2414 November 2024 Termination of appointment of Richard Earl Mulford Jr. as a director on 2024-10-31

View Document

14/11/2414 November 2024 Director's details changed for Mr Joel Phillips on 2024-11-14

View Document

14/11/2414 November 2024 Appointment of Mr Olivier Visa as a director on 2024-11-14

View Document

14/11/2414 November 2024 Appointment of Mr Joel Phillips as a director on 2024-11-14

View Document

03/10/243 October 2024 Accounts for a small company made up to 2023-09-30

View Document

23/04/2423 April 2024 Termination of appointment of Jamal David Rushdy as a director on 2024-04-22

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-09-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

16/09/2216 September 2022 Accounts for a small company made up to 2021-09-30

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

16/06/2116 June 2021 Termination of appointment of Hilary Gray Spence as a secretary on 2021-06-07

View Document

15/06/2115 June 2021 Termination of appointment of Hilary Gray Spence as a director on 2021-06-07

View Document

30/03/2030 March 2020 SECRETARY APPOINTED MS HILARY GRAY SPENCE

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BLACK

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS HYLAND

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MRS HILARY GRAY SPENCE

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART WHITE

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084195770001

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR JAMAL DAVID RUSHDY

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/03/1621 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR THOMAS PATRICK HYLAND

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/03/1520 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM C/O DWF LLP 1 SCOTT PLACE 2 HARDMAN STREET MANCHESTER M3 3AA UNITED KINGDOM

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM DELPHIAN HOUSE NEW BAILEY STREET MANCHESTER M3 5FS

View Document

26/03/1426 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

06/03/146 March 2014 DIRECTOR APPOINTED GILLIAN NANCY BLACK

View Document

19/02/1419 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1419 February 2014 COMPANY NAME CHANGED COLLBIO LIMITED CERTIFICATE ISSUED ON 19/02/14

View Document

10/01/1410 January 2014 ADOPT ARTICLES 07/01/2014

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CLARKSON

View Document

30/07/1330 July 2013 ADOPT ARTICLES 17/07/2013

View Document

30/07/1330 July 2013 17/07/13 STATEMENT OF CAPITAL GBP 16480.00

View Document

10/05/1310 May 2013 22/04/13 STATEMENT OF CAPITAL GBP 12000.0

View Document

09/04/139 April 2013 11/03/13 STATEMENT OF CAPITAL GBP 11000

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR DAVID ERIC EVANS

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR STEWART WHITE

View Document

26/02/1326 February 2013 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