- Company Overview for KOLLABOR8 LTD (10735042)
- Filing history for KOLLABOR8 LTD (10735042)
- People for KOLLABOR8 LTD (10735042)
- Registers for KOLLABOR8 LTD (10735042)
- More for KOLLABOR8 LTD (10735042)
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) |
---|---|---|---|
30 Jan 2025 | AD01 | Registered office address changed from Gascoyne House Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY England to Crane Court 302 London Road Ipswich Suffolk IP2 0AJ on 30 January 2025 | |
16 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with updates | |
31 Jul 2024 | CS01 | Confirmation statement made on 31 July 2024 with updates | |
14 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
10 Sep 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
09 Jun 2023 | AP01 | Appointment of Mrs Louise Burdass as a director on 1 June 2023 | |
13 Apr 2023 | AD01 | Registered office address changed from 18 Grampian Avenue Wakefield West Yorkshire WF2 8JZ England to Gascoyne House Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY on 13 April 2023 | |
12 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
12 Apr 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 31 March 2023 | |
04 Apr 2023 | TM01 | Termination of appointment of Louise Burdass as a director on 1 April 2023 | |
20 Dec 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
19 Nov 2021 | AD01 | Registered office address changed from 10 Cliff Parade Wakefield WF1 2TA England to 18 Grampian Avenue Wakefield West Yorkshire WF2 8JZ on 19 November 2021 | |
15 Nov 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
26 Jan 2021 | CH01 | Director's details changed for Mrs Louise Burdass on 25 January 2021 | |
21 Jan 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
09 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 25 August 2019 with updates | |
29 Jul 2019 | AD01 | Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to 10 Cliff Parade Wakefield WF1 2TA on 29 July 2019 | |
17 Jun 2019 | EH02 | Elect to keep the directors' residential address register information on the public register | |
17 Jun 2019 | AD01 | Registered office address changed from R M Locking & Co Hopper Hill Road, Scarborough N Yorks YO11 3YS England to International House 61 Mosley Street Manchester M2 3HZ on 17 June 2019 | |
03 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 |