COLLIDR ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

02/01/252 January 2025 Registered office address changed from 34 2nd Floor Southwark Bridge Road London SE1 9EU England to 2nd Floor Adler House 35-36 Eagle Street London WC1R 4AQ on 2025-01-02

View Document

17/12/2417 December 2024 Full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/08/234 August 2023 Full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Termination of appointment of Mark William Lamy as a director on 2023-02-07

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Appointment of Ms Heather Caroline Seton Manners as a director on 2022-02-15

View Document

15/02/2215 February 2022 Change of details for Independent Strategic Capital Limited as a person with significant control on 2020-11-06

View Document

04/10/214 October 2021 Full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

01/04/211 April 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

06/11/206 November 2020 COMPANY NAME CHANGED PURPLE STRATEGIC CAPITAL LIMITED CERTIFICATE ISSUED ON 06/11/20

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/01/204 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 34 SOUTHWARK BRIDGE ROAD LONDON

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

13/02/1813 February 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 13/04/16 STATEMENT OF CAPITAL GBP 75000

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR MARK WILLIAM LAMY

View Document

10/04/1510 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

29/05/1429 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 DIRECTOR APPOINTED MR SYMON STICKNEY

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM JOHN LAMB PARTNERSHIP LTD 34 SOUTHWARK BRIDGE ROAD LONDON SE1 9EU UNITED KINGDOM

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 34 34 SOUTHWARK BRIDGE ROAD LONDON SE1 9EU UNITED KINGDOM

View Document

16/01/1416 January 2014 COMPANY NAME CHANGED JOHN LAMB SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/01/14

View Document

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

View Accounts

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

30/05/1330 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

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

View Accounts

25/06/1225 June 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHAW

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA PAULA MARY STEELE / 14/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA PAULA MARY STEELE / 14/07/2010

View Document

22/04/1022 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

21/05/0921 May 2009 CURREXT FROM 31/03/2010 TO 31/08/2010

View Document

03/04/093 April 2009 DIRECTOR APPOINTED CHRISTOPHER NEIL SHAW

View Document

03/04/093 April 2009 DIRECTOR APPOINTED ALEXANDRA PAULA MARY STEELE

View Document

31/03/0931 March 2009 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