Advanced company searchLink opens in new window

COLLABORATIVE CA SERVICES LIMITED

Company number 12117375

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)
07 Feb 2025 CERTNM Company name changed collaborative currency assue LIMITED\certificate issued on 07/02/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-02-05
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-01
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-23
  • GBP .01