Advanced company searchLink opens in new window

COLLECTICA LIMITED

Company number 03517395

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)
05 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 03/06/2019.
22 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2016 MR04 Satisfaction of charge 035173950008 in full
20 Aug 2016 MR04 Satisfaction of charge 035173950007 in full
20 Aug 2016 MR04 Satisfaction of charge 035173950006 in full
20 Aug 2016 MR04 Satisfaction of charge 035173950005 in full
20 Aug 2016 MR04 Satisfaction of charge 035173950004 in full
20 Aug 2016 MR04 Satisfaction of charge 035173950009 in full
18 Aug 2016 MR01 Registration of charge 035173950010, created on 12 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
03 Mar 2016 AA Full accounts made up to 31 May 2015
11 Nov 2015 MR01 Registration of charge 035173950009, created on 5 November 2015
01 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,004
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2019.
03 Aug 2015 MR01 Registration of charge 035173950008, created on 3 August 2015
10 Jul 2015 MR04 Satisfaction of charge 035173950003 in full
15 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Various agreements as listed 18/12/2014
22 Dec 2014 MR01 Registration of charge 035173950007, created on 18 December 2014
01 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,004
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2019.
18 Sep 2014 AA Full accounts made up to 31 December 2013
04 Jul 2014 AP01 Appointment of Gareth Hughes as a director
04 Jul 2014 AP01 Appointment of John Leslie Crichton as a director
03 Jul 2014 AD01 Registered office address changed from , Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY on 3 July 2014
03 Jul 2014 AP04 Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary
03 Jul 2014 TM01 Termination of appointment of Timothy Lawlor as a director
03 Jul 2014 TM02 Termination of appointment of Serco Corporate Services Limited as a secretary
03 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association