- Company Overview for COLLSET LIMITED (08546508)
- Filing history for COLLSET LIMITED (08546508)
- People for COLLSET LIMITED (08546508)
- More for COLLSET LIMITED (08546508)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
11 Jun 2024 | CS01 | Confirmation statement made on 28 May 2024 with updates | |
05 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
18 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 28 May 2022 with updates | |
20 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
24 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
23 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
04 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
11 Sep 2019 | PSC04 | Change of details for Mr James Cook as a person with significant control on 11 September 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from C/O Oliver Phillips 133 Whitechapel High Street London E1 7QA England to 46 Aldgate High Street Suite 20 London EC3N 1AL on 11 September 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
07 Jun 2019 | CH01 | Director's details changed for Mr James Cook on 28 May 2019 | |
07 Jun 2019 | PSC04 | Change of details for Mr James Cook as a person with significant control on 28 May 2019 | |
30 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
07 Mar 2019 | AD01 | Registered office address changed from 2 Leman Street 6th Floor Aldgate Tower London E1 8FA United Kingdom to C/O Oliver Phillips 133 Whitechapel High Street London E1 7QA on 7 March 2019 | |
07 Mar 2019 | AP01 | Appointment of Andrew Fleet as a director on 4 March 2019 | |
11 Oct 2018 | AD01 | Registered office address changed from 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP England to 2 Leman Street 6th Floor Aldgate Tower London E1 8FA on 11 October 2018 | |
30 Sep 2018 | PSC07 | Cessation of Rjp Associates Limited as a person with significant control on 27 September 2018 | |
30 Sep 2018 | TM01 | Termination of appointment of Mayur Mehta as a director on 27 September 2018 | |
30 Sep 2018 | PSC07 | Cessation of Mayur Mehta as a person with significant control on 27 September 2018 | |
30 Sep 2018 | TM02 | Termination of appointment of Mayur Mehta as a secretary on 27 September 2018 | |
30 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with updates |