Advanced company searchLink opens in new window

COLLECTORS CLUB LTD

Company number 12165766

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)
31 May 2024 AA Micro company accounts made up to 31 August 2023
08 May 2024 CS01 Confirmation statement made on 19 April 2024 with updates
08 May 2024 PSC05 Change of details for Custodian Technologies Limited as a person with significant control on 8 May 2024
30 May 2023 AA Micro company accounts made up to 31 August 2022
20 Apr 2023 PSC07 Cessation of Jeremy Oscar Somerville Hindle as a person with significant control on 11 April 2023
19 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with updates
17 Apr 2023 AD01 Registered office address changed from 184 Walton Street London SW3 2JL United Kingdom to Palliser House Palliser Road London W14 9EB on 17 April 2023
17 Apr 2023 TM01 Termination of appointment of Kendall Crocker Miller as a director on 11 April 2023
17 Apr 2023 PSC07 Cessation of Charles George Southwell Clegg as a person with significant control on 11 April 2023
17 Apr 2023 PSC02 Notification of Custodian Technologies Limited as a person with significant control on 11 April 2023
04 Sep 2022 CS01 Confirmation statement made on 19 August 2022 with updates
12 Aug 2022 AP01 Appointment of Kendall Crocker Miller as a director on 1 July 2022
03 Aug 2022 MA Memorandum and Articles of Association
03 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2022 SH01 Statement of capital following an allotment of shares on 20 July 2022
  • GBP 1.34783
31 May 2022 AA Micro company accounts made up to 31 August 2021
31 May 2022 RP04CS01 Second filing of Confirmation Statement dated 19 August 2021
14 Feb 2022 SH01 Statement of capital following an allotment of shares on 8 February 2022
  • GBP 1.10924
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 29 September 2021
  • GBP 1.06366
25 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 31/05/22
18 May 2021 AA Micro company accounts made up to 31 August 2020
08 Oct 2020 SH01 Statement of capital following an allotment of shares on 17 September 2020
  • GBP 1.05166
01 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with updates
17 Sep 2019 SH02 Sub-division of shares on 4 September 2019
20 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-20
  • GBP 1