- Company Overview for COLLABORATE SEARCH LTD (11572044)
- Filing history for COLLABORATE SEARCH LTD (11572044)
- People for COLLABORATE SEARCH LTD (11572044)
- More for COLLABORATE SEARCH LTD (11572044)
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) |
---|---|---|---|
24 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
02 Dec 2022 | TM01 | Termination of appointment of Edward Maximilian Page as a director on 30 November 2022 | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
09 Sep 2021 | AD01 | Registered office address changed from Chronicle House 72-78 Fleet Street London EC4Y 1HY United Kingdom to First Floor, 15 Basinghall Street London EC2V 5BR on 9 September 2021 | |
22 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
15 Mar 2021 | PSC07 | Cessation of Stephen Matthew Garner as a person with significant control on 26 February 2020 | |
15 Mar 2021 | PSC04 | Change of details for Mr Barnaby George Woodward Parker as a person with significant control on 26 February 2020 | |
12 Mar 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 25 February 2019
|
|
15 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
08 Apr 2020 | SH02 | Sub-division of shares on 26 February 2020 | |
02 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 25 February 2019
|
|
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
25 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 25 February 2020
|
|
03 Feb 2020 | AP01 | Appointment of Mr Edward Maximilian Page as a director on 3 February 2020 | |
26 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
13 Feb 2019 | PSC04 | Change of details for Mr Barnaby George Woodward Parker as a person with significant control on 8 February 2019 | |
13 Feb 2019 | PSC04 | Change of details for Mr Stephen Matthew Garner as a person with significant control on 8 February 2019 | |
17 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-17
|