- Company Overview for COMMON COLLECTIVE LIMITED (11005094)
- Filing history for COMMON COLLECTIVE LIMITED (11005094)
- People for COMMON COLLECTIVE LIMITED (11005094)
- More for COMMON COLLECTIVE LIMITED (11005094)
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 |