Advanced company searchLink opens in new window

COLLSET LIMITED

Company number 08546508

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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