- Company Overview for THE COLLECTV LTD (08701279)
- Filing history for THE COLLECTV LTD (08701279)
- People for THE COLLECTV LTD (08701279)
- Registers for THE COLLECTV LTD (08701279)
- More for THE COLLECTV LTD (08701279)
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) |
---|---|---|---|
06 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
19 Sep 2023 | AD02 | Register inspection address has been changed from Unit 13 Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA England to Unit 13 Mole Business Park Randalls Road Leatherhead KT22 7BA | |
19 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
18 Sep 2023 | AD02 | Register inspection address has been changed from Unit 4 Chapel Mill Road Kingston upon Thames KT1 3GZ England to Unit 13 Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA | |
11 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Feb 2023 | AD01 | Registered office address changed from 37 Oakfield Close Hervines Road Amersham Buckinghamshire HP6 5TA England to Unit 13 Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA on 8 February 2023 | |
27 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Mar 2021 | AD02 | Register inspection address has been changed from Unit 11 Kingsmill Business Park Chapel Mill Road Kingston KT1 3GZ England to Unit 4 Chapel Mill Road Kingston upon Thames KT1 3GZ | |
23 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
09 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
26 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with updates | |
26 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 May 2018 | PSC07 | Cessation of Christopher James Swan as a person with significant control on 26 April 2018 | |
09 May 2018 | TM01 | Termination of appointment of Christopher James Swan as a director on 26 April 2018 | |
01 May 2018 | PSC04 | Change of details for Ms Soraya Laura Robertson as a person with significant control on 26 April 2018 | |
01 May 2018 | CH01 | Director's details changed for Ms Soraya Laura Robertson on 26 April 2018 | |
26 Apr 2018 | AD01 | Registered office address changed from 179 Malmesbury Road Kemble Cirencester Gloucestershire GL7 6AR England to 37 Oakfield Close Hervines Road Amersham Buckinghamshire HP6 5TA on 26 April 2018 | |
26 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
13 Sep 2017 | AD03 | Register(s) moved to registered inspection location Unit 11 Kingsmill Business Park Chapel Mill Road Kingston KT1 3GZ |