Advanced company searchLink opens in new window

COLLABORATE SEARCH LTD

Company number 11572044

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)
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
  • GBP 100
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
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 12/03/21
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
  • GBP 200
03 Feb 2020 AP01 Appointment of Mr Edward Maximilian Page as a director on 3 February 2020
26 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-25
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-17
  • GBP 2