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)
08 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 4,000
08 Jun 2018 TM01 Termination of appointment of Rjp Associates Limited as a director on 18 August 2017
18 Aug 2017 CS01 Confirmation statement made on 28 May 2017 with no updates
25 Jul 2017 PSC02 Notification of Rjp Associates Limited as a person with significant control on 6 April 2016
25 Jul 2017 PSC01 Notification of James Cook as a person with significant control on 6 April 2016
25 Jul 2017 PSC01 Notification of Mayur Mehta as a person with significant control on 6 April 2016
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
01 Jun 2017 CH02 Director's details changed for Rjp Associates Limited on 1 June 2017
01 Jun 2017 CH01 Director's details changed for Mr Mayur Mehta on 1 June 2017
01 Jun 2017 CH01 Director's details changed for Mr James Cook on 1 June 2017
01 Jun 2017 CH03 Secretary's details changed for Mr Mayur Mehta on 1 June 2017
07 Jul 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 3,600
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 May 2016 AD01 Registered office address changed from Old Barn House 2 Wannions Close Chesham Bucks. HP5 1YA to 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 7 May 2016
14 Jul 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 3,600
28 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Sep 2014 AA01 Current accounting period extended from 31 May 2014 to 30 September 2014
08 Jul 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3,600
17 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Feb 2014 SH10 Particulars of variation of rights attached to shares
17 Feb 2014 SH01 Statement of capital following an allotment of shares on 16 December 2013
  • GBP 3,600.00
28 May 2013 NEWINC Incorporation