- Company Overview for COLLECTIVE 3 CONSULTANCY LIMITED (10291652)
- Filing history for COLLECTIVE 3 CONSULTANCY LIMITED (10291652)
- People for COLLECTIVE 3 CONSULTANCY LIMITED (10291652)
- More for COLLECTIVE 3 CONSULTANCY LIMITED (10291652)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 25 October 2024 with no updates | |
29 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
31 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
25 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
25 Oct 2021 | PSC01 | Notification of David Millar Newell as a person with significant control on 22 October 2021 | |
25 Oct 2021 | PSC07 | Cessation of James Alexander Gordon Gray as a person with significant control on 22 October 2021 | |
25 Oct 2021 | TM01 | Termination of appointment of James Alexander Gordon Gray as a director on 22 October 2021 | |
25 Oct 2021 | AP01 | Appointment of Mr David Millar Newell as a director on 22 October 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
26 Feb 2021 | AA | Micro company accounts made up to 31 January 2021 | |
11 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
21 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
21 Aug 2019 | PSC01 | Notification of James Alexander Gordon Gray as a person with significant control on 19 August 2019 | |
21 Aug 2019 | PSC07 | Cessation of David Miller Newall as a person with significant control on 19 August 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from PO Box Pob2037045 Pob2037045 Manchester Manchester M25 9PG England to 82 Reddish Road Stockport SK5 7QU on 19 August 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of David Miller Newall as a director on 19 August 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr James Alexander Gordon Gray as a director on 19 August 2019 | |
02 Aug 2019 | AD01 | Registered office address changed from 82 Reddish Road Reddish Stockport Cheshire SK5 7QU England to PO Box Pob2037045 Pob2037045 Manchester Manchester M25 9PG on 2 August 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
15 Jul 2019 | PSC01 | Notification of David Newall as a person with significant control on 1 May 2019 | |
15 Jul 2019 | PSC07 | Cessation of Joseph Sean Warhurst as a person with significant control on 1 May 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of Joseph Sean Warhurst as a director on 1 May 2019 |