- Company Overview for COLLABORATIVE CA SERVICES LIMITED (12117375)
- Filing history for COLLABORATIVE CA SERVICES LIMITED (12117375)
- People for COLLABORATIVE CA SERVICES LIMITED (12117375)
- More for COLLABORATIVE CA SERVICES LIMITED (12117375)
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) |
---|---|---|---|
07 Feb 2025 | CERTNM |
Company name changed collaborative currency assue LIMITED\certificate issued on 07/02/25
|
|
01 Aug 2024 | AA | Micro company accounts made up to 31 July 2024 | |
24 Jul 2024 | CS01 | Confirmation statement made on 22 July 2024 with no updates | |
08 Jan 2024 | AD01 | Registered office address changed from 18 Savile Row (2nd Floor) London W1S 3PW England to 40 Flat 40 Holmefield Court Belsize Grove London England NW3 4TT on 8 January 2024 | |
01 Oct 2023 | AD01 | Registered office address changed from 40 Holmefield Court Belsize Grove London NW3 4TT England to 18 Savile Row (2nd Floor) London W1S 3PW on 1 October 2023 | |
14 Aug 2023 | AA | Micro company accounts made up to 31 July 2023 | |
23 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
03 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
14 Nov 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
27 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2022 | TM01 | Termination of appointment of Christopher Cleverly as a director on 26 October 2022 | |
26 Oct 2022 | AD01 | Registered office address changed from 18 Savile Row 2nd Floor (Monsas) London W1S 3PW England to 40 Holmefield Court Belsize Grove London NW3 4TT on 26 October 2022 | |
26 Oct 2022 | PSC07 | Cessation of Christopher Cleverly as a person with significant control on 25 October 2022 | |
26 Oct 2022 | PSC01 | Notification of Mark Battles as a person with significant control on 26 October 2022 | |
26 Oct 2022 | AP01 | Appointment of Mr Mark Bernard Battles as a director on 26 October 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 22 July 2022 with updates | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
05 May 2021 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
26 Feb 2020 | AD01 | Registered office address changed from Haven Studio 1 Haven Green London W5 2UU England to 18 Savile Row 2nd Floor (Monsas) London W1S 3PW on 26 February 2020 | |
23 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-23
|