Advanced company searchLink opens in new window

THE COLLECTV LTD

Company number 08701279

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)
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