Advanced company searchLink opens in new window

THE COLLECTIVE COCKTAIL COMPANY LTD

Company number 12667873

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)
21 Nov 2023 CH01 Director's details changed for Mr Paul Moran on 2 November 2023
20 Nov 2023 AD01 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Office 6 7 - 11 High Street Reigate Surrey RH2 9AA on 20 November 2023
20 Nov 2023 PSC04 Change of details for Mr Paul Moran as a person with significant control on 2 November 2023
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
16 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
13 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
10 Mar 2022 AA Micro company accounts made up to 30 November 2021
09 Mar 2022 AA01 Previous accounting period extended from 30 June 2021 to 30 November 2021
20 Jan 2022 PSC04 Change of details for Mr Paul Moran as a person with significant control on 13 June 2021
20 Jan 2022 TM01 Termination of appointment of Edward Mack Belshaw as a director on 13 June 2021
20 Jan 2022 PSC07 Cessation of Edward Mack Belshaw as a person with significant control on 13 June 2021
17 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
17 Jun 2021 AD01 Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 17 June 2021
17 Jun 2021 CH01 Director's details changed for Mr Edward Mack Belshaw on 18 May 2021
17 Jun 2021 PSC04 Change of details for Mr Edward Mack Belshaw as a person with significant control on 18 May 2021
17 Jun 2021 PSC04 Change of details for Mr Paul Moran as a person with significant control on 18 May 2021
17 Jun 2021 CH01 Director's details changed for Mr Paul Moran on 18 May 2021
13 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-06-13
  • GBP 100