Advanced company searchLink opens in new window

KOLLABOR8 LTD

Company number 10735042

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-01
16 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018