Advanced company searchLink opens in new window

COLLECTIVE QUOTIENT LIMITED

Company number 13097983

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)
07 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2024 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 24 Esk Road London E13 8LJ on 14 March 2024
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2024 DS01 Application to strike the company off the register
03 May 2023 AA Micro company accounts made up to 1 September 2022
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 2.289166
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
29 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
29 Oct 2021 AA Micro company accounts made up to 1 September 2021
25 Oct 2021 AP01 Appointment of Ms Shireen Issa as a director on 15 October 2021
25 Oct 2021 PSC01 Notification of Shireen Issa as a person with significant control on 1 October 2021
25 Sep 2021 AA01 Previous accounting period shortened from 31 December 2021 to 1 September 2021
02 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2021 MA Memorandum and Articles of Association
09 Jul 2021 AD02 Register inspection address has been changed from 24 Esk Road London E13 8LJ England to 71-75 Shelton St Shelton Street London WC2H 9JQ
18 Jun 2021 SH08 Change of share class name or designation
09 Jun 2021 AD03 Register(s) moved to registered inspection location 24 Esk Road London E13 8LJ
08 Jun 2021 AD02 Register inspection address has been changed to 24 Esk Road London E13 8LJ
08 Jun 2021 PSC07 Cessation of Sana Rasheed as a person with significant control on 27 May 2021
27 May 2021 TM01 Termination of appointment of Sana Rasheed as a director on 27 May 2021
19 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 January 2021
  • GBP 2.25
25 Jan 2021 SH02 Sub-division of shares on 4 January 2021
18 Jan 2021 PSC04 Change of details for Ms Sana Rasheed as a person with significant control on 18 January 2021
18 Jan 2021 AD01 Registered office address changed from Wework C/O Antler Senna Building Gorsuch Place London E2 8JF United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 January 2021
18 Jan 2021 PSC04 Change of details for Mr Paul Samuel Clewett as a person with significant control on 18 January 2021