- Company Overview for COLLINGBOURNE EFFECTIVE LTD (09219100)
- Filing history for COLLINGBOURNE EFFECTIVE LTD (09219100)
- People for COLLINGBOURNE EFFECTIVE LTD (09219100)
- More for COLLINGBOURNE EFFECTIVE LTD (09219100)
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) |
---|---|---|---|
21 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
18 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
06 Feb 2024 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 6 February 2024 | |
17 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
09 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
28 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
24 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
16 Feb 2021 | AD01 | Registered office address changed from 6 Rishton Close Liverpool L5 4TP United Kingdom to 191 Washington Street Bradford BD8 9QP on 16 February 2021 | |
09 Oct 2020 | PSC01 | Notification of Barbu Martin Positan as a person with significant control on 24 September 2020 | |
09 Oct 2020 | PSC07 | Cessation of Febin Varghese as a person with significant control on 24 September 2020 | |
09 Oct 2020 | AP01 | Appointment of Mr Barbu Martin Positan as a director on 24 September 2020 | |
09 Oct 2020 | TM01 | Termination of appointment of Febin Varghese as a director on 24 September 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
07 Aug 2020 | AD01 | Registered office address changed from 4 Ash Cresent Wakefield WF3 4NX United Kingdom to 6 Rishton Close Liverpool L5 4TP on 7 August 2020 | |
07 Aug 2020 | PSC01 | Notification of Febin Varghese as a person with significant control on 23 July 2020 | |
07 Aug 2020 | PSC07 | Cessation of Arnulfo Monte De Ramos as a person with significant control on 23 July 2020 | |
07 Aug 2020 | AP01 | Appointment of Mr Febin Varghese as a director on 23 July 2020 | |
07 Aug 2020 | TM01 | Termination of appointment of Arnulfo Monte De Ramos as a director on 23 July 2020 | |
23 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
06 Apr 2020 | AD01 | Registered office address changed from 34a Beatrice Street Oswestry SY11 1QG United Kingdom to 4 Ash Cresent Wakefield WF3 4NX on 6 April 2020 | |
06 Apr 2020 | PSC01 | Notification of Arnulfo Monte De Ramos as a person with significant control on 27 March 2020 | |
06 Apr 2020 | PSC07 | Cessation of John Black as a person with significant control on 27 March 2020 | |
06 Apr 2020 | AP01 | Appointment of Mr Arnulfo Monte De Ramos as a director on 27 March 2020 |