COLLINGHAM'S LETTINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

13/02/2513 February 2025 Registered office address changed from Unit 5a Spaces Business Centre 15-17 Ingate Place London SW8 3NS England to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2025-02-13

View Document

31/05/2431 May 2024 Notification of Rahim Dharshi as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Appointment of Mr Rahim Dharshi as a director on 2024-05-31

View Document

31/05/2431 May 2024 Change of details for Miss Rizalie Toca as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/05/2431 May 2024 Director's details changed for Miss Rizalie Toca on 2024-05-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

01/02/241 February 2024 Termination of appointment of Rahim Michael Karim Dharshi as a secretary on 2024-02-01

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Registered office address changed from 78 High Street London SW19 2BY England to Unit 5a Spaces Business Centre 15-17 Ingate Place London SW8 3NS on 2023-05-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

04/03/224 March 2022 Amended micro company accounts made up to 2020-04-30

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CHANGE PERSON AS DIRECTOR

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 78 HIGH STREET COLLIERS WOOD LONDON SW19 2BY ENGLAND

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS RIZALIE TOCA / 15/04/2019

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MISS RIZALIE TOCA / 15/04/2019

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS RIZALIE TOCA / 15/04/2019

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 SECRETARY APPOINTED MR RAHIM MICHAEL KARIM DHARSHI

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR SALIM DHARSHI

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 CESSATION OF SALIM MATTHEW KARIM DHARSHI AS A PSC

View Document

04/09/184 September 2018 CESSATION OF DANIEL COSMO WILLIAMS AS A PSC

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL WILLIAMS

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

11/06/1811 June 2018 CESSATION OF DANIEL COSMO WILLIAMS AS A PSC

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL WILLIAMS

View Document

26/04/1826 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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