Advanced company searchLink opens in new window

COLLINGBOURNE EFFECTIVE LTD

Company number 09219100

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)
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