- Company Overview for COLLABOR8 CONSULTANCY LIMITED (11460364)
- Filing history for COLLABOR8 CONSULTANCY LIMITED (11460364)
- People for COLLABOR8 CONSULTANCY LIMITED (11460364)
- More for COLLABOR8 CONSULTANCY LIMITED (11460364)
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) |
---|---|---|---|
11 Oct 2023 | AA | Micro company accounts made up to 31 July 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
01 Sep 2022 | AA | Micro company accounts made up to 31 July 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
20 Jan 2022 | AA | Micro company accounts made up to 31 July 2021 | |
25 Nov 2021 | AD01 | Registered office address changed from 39 Sackville Road Hove BN3 3WD England to 128-130 128-130 High Street Hurstpierpoint BN6 9PX on 25 November 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
12 Jul 2021 | CH01 | Director's details changed for Mr Oliver Lloyd Lawrence on 1 May 2021 | |
12 Jul 2021 | PSC04 | Change of details for Mr Oliver Lloyd Lawrence as a person with significant control on 1 May 2021 | |
29 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
11 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
05 Oct 2019 | AA | Micro company accounts made up to 31 July 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of Katie Elisabeth Sharp as a director on 31 July 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of Lauren Emma Lawrence as a director on 31 July 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
14 Jul 2019 | AP01 | Appointment of Mrs Katie Elisabeth Sharp as a director on 1 July 2019 | |
14 Jul 2019 | AP01 | Appointment of Mrs Lauren Emma Lawrence as a director on 1 July 2019 | |
28 Nov 2018 | AD01 | Registered office address changed from 8 st. Christophers Road Hurstpierpoint Hassocks West Sussex BN6 9UX United Kingdom to 39 Sackville Road Hove BN3 3WD on 28 November 2018 | |
11 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-11
|