Advanced company searchLink opens in new window

A COLLECTED MAN LIMITED

Company number 08929257

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)
09 May 2018 AP01 Appointment of Mr Mark Amenante as a director on 22 March 2018
08 May 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 600.8
  • ANNOTATION Clarification a second filed SH01 was registered on 12/07/2019.
21 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
17 Aug 2017 AA Micro company accounts made up to 29 November 2016
22 Mar 2017 CH01 Director's details changed for Mr Silas Walton on 21 March 2017
21 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
13 Feb 2017 AP01 Appointment of Mr Jonathan Hickman as a director on 7 February 2017
09 Feb 2017 AP01 Appointment of Mr Tim Farazmand as a director on 7 February 2017
09 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
09 Feb 2017 AD01 Registered office address changed from 31-33 High Holborn London WC1V 6AX England to 111 Charterhouse Street London EC1M 6AW on 9 February 2017
09 Feb 2017 AP01 Appointment of Mr Peter Charles Clark as a director on 7 February 2017
29 Nov 2016 AA Total exemption small company accounts made up to 29 November 2015
31 Aug 2016 AA01 Previous accounting period shortened from 30 November 2015 to 29 November 2015
29 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 517.3
22 Mar 2016 SH01 Statement of capital following an allotment of shares on 22 February 2016
  • GBP 517.30
22 Mar 2016 SH01 Statement of capital following an allotment of shares on 5 February 2016
  • GBP 487.10
22 Mar 2016 SH01 Statement of capital following an allotment of shares on 7 January 2016
  • GBP 405.10
22 Mar 2016 SH01 Statement of capital following an allotment of shares on 4 November 2015
  • GBP 374.30
19 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01FOR allotment date 04/11/2015.
19 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 03/11/2015.
04 Jan 2016 SH01 Statement of capital following an allotment of shares on 4 November 2015
  • GBP 405.10
  • ANNOTATION Clarification a second filed SH01 was registered on 19/01/2016.
04 Jan 2016 SH01 Statement of capital following an allotment of shares on 3 November 2015
  • GBP 355.90
  • ANNOTATION Clarification a second filed SH01 was registered on 19/01/2016.
04 Jan 2016 SH02 Sub-division of shares on 30 November 2015
04 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 03/11/2015
08 Sep 2015 AD01 Registered office address changed from Castlewood House 85 New Oxford Street London WC1A 1DG England to 31-33 High Holborn London WC1V 6AX on 8 September 2015