Advanced company searchLink opens in new window

COLLABORATE LIVING LIMITED

Company number 09562038

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 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with no updates
18 Mar 2024 AD01 Registered office address changed from 779 Atherton Road Hindley Green Wigan WN2 4SB England to Suite 2.06 Colony Jactin House Hood Street Manchester M4 6WX on 18 March 2024
31 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 12 September 2017
31 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 8 December 2023
18 Jan 2024 PSC04 Change of details for Mr Lee Robinson as a person with significant control on 1 January 2024
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 31/01/2024
08 Dec 2023 TM01 Termination of appointment of Ryan Daniel Barnhill as a director on 8 December 2023
08 Dec 2023 PSC07 Cessation of Ryan Daniel Barnhill as a person with significant control on 8 December 2023
21 Sep 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 April 2023
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
04 Aug 2022 PSC01 Notification of Lee Robinson as a person with significant control on 12 September 2016
04 Aug 2022 PSC01 Notification of Ryan Daniel Barnhill as a person with significant control on 4 September 2018
04 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 4 August 2022
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
26 May 2022 TM01 Termination of appointment of Tina Robinson as a director on 26 May 2022
21 Dec 2021 AA Micro company accounts made up to 30 April 2021
22 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
13 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-09
01 Feb 2021 AA Micro company accounts made up to 30 April 2020
10 Dec 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
10 Dec 2020 AD01 Registered office address changed from Canal Wharf Canal Street Littleborough OL15 0HA England to 779 Atherton Road Hindley Green Wigan WN2 4SB on 10 December 2020
28 Jan 2020 AA Micro company accounts made up to 30 April 2019
09 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates