Advanced company searchLink opens in new window

COLLECTIVE 3 CONSULTANCY LIMITED

Company number 10291652

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)
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