- Company Overview for COLLEXT LIMITED (10077807)
- Filing history for COLLEXT LIMITED (10077807)
- People for COLLEXT LIMITED (10077807)
- More for COLLEXT LIMITED (10077807)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
08 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Apr 2023 | AD01 | Registered office address changed from Cardinal Maritime House Sharston Road Manchester M22 4ZS England to Unit 8, Parkway Industrial Estate Longbridge Road Trafford Park Manchester M17 1SN on 12 April 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
28 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Jul 2019 | AD01 | Registered office address changed from 40-46 Ashton Old Road Manchester M12 6LP to Cardinal Maritime House Sharston Road Manchester M22 4ZS on 17 July 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
28 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from 40-46 Ashton Old Road Manchester M12 6LP England to 40-46 Ashton Old Road Manchester M12 6LP on 26 July 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
20 Jul 2017 | PSC01 | Notification of Craig Parren as a person with significant control on 6 April 2016 | |
20 Jul 2017 | AD01 | Registered office address changed from 114 Trinity Building Northenden Road Sale M33 3HD United Kingdom to 40-46 Ashton Old Road Manchester M12 6LP on 20 July 2017 | |
22 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-22
|