Advanced company searchLink opens in new window

COMMON COLLECTIVE LIMITED

Company number 11005094

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)
23 Oct 2024 CS01 Confirmation statement made on 9 October 2024 with no updates
23 Oct 2024 AD01 Registered office address changed from Hartham Park Hartham Lane Corsham SN13 0RP England to Unit 5 Callow Park Unit 5 Callow Park, Callow Hill Brinkworth SN15 5FD on 23 October 2024
13 Sep 2024 AA Micro company accounts made up to 31 December 2023
19 Feb 2024 PSC05 Change of details for The Talking Taboos Foundation as a person with significant control on 19 February 2024
21 Nov 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
19 Jul 2023 AA Micro company accounts made up to 31 December 2022
28 Apr 2023 AD01 Registered office address changed from Hartham Park Hartham Park Hartham Lane Corsham SN13 0RP England to Hartham Park Hartham Lane Corsham SN13 0RP on 28 April 2023
05 Dec 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
15 Jun 2022 AA Micro company accounts made up to 31 December 2021
21 Mar 2022 AD01 Registered office address changed from Suite a4 Skylon Court Rotherwas Hereford HR2 6JS England to Hartham Park Hartham Park Hartham Lane Corsham SN13 0RP on 21 March 2022
09 Feb 2022 TM01 Termination of appointment of Edward Gardiner as a director on 9 February 2022
23 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
27 Aug 2021 AP01 Appointment of Mr Avri Bilovich as a director on 1 January 2021
25 Aug 2021 AP01 Appointment of Mr Michael Bond as a director on 1 January 2021
24 May 2021 AA Micro company accounts made up to 31 December 2020
02 Nov 2020 CH01 Director's details changed for Miss Katherine Jennings on 2 November 2020
02 Nov 2020 CH01 Director's details changed for Edward Gardiner on 2 November 2020
02 Nov 2020 PSC05 Change of details for The Talking Taboos Foundation as a person with significant control on 2 November 2020
02 Nov 2020 AD01 Registered office address changed from 33 Foley Street London W1W 7TL England to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS on 2 November 2020
19 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
04 Aug 2020 CH01 Director's details changed for Edward Gardiner on 4 August 2020
04 Aug 2020 CH01 Director's details changed for Miss Katherine Jennings on 4 August 2020
16 Jun 2020 AA Micro company accounts made up to 31 December 2019
11 Dec 2019 AD01 Registered office address changed from Suite a4 Skylon Court Rotherwas Hereford HR2 6JS United Kingdom to 33 Foley Street London W1W 7TL on 11 December 2019
15 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates