Advanced company searchLink opens in new window

COLLECTIVETECH LIMITED

Company number 11908428

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)
09 May 2025 CH01 Director's details changed for Mr. Huw Kenvyn Mcleod on 8 May 2025
09 May 2025 PSC04 Change of details for Mr. Huw Kenvyn Mcleod as a person with significant control on 8 May 2025
30 Apr 2025 CS01 Confirmation statement made on 17 April 2025 with updates
03 Apr 2025 SH01 Statement of capital following an allotment of shares on 1 April 2025
  • GBP 321.02426
17 Mar 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2025 MA Memorandum and Articles of Association
17 Mar 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2025 MR01 Registration of charge 119084280001, created on 10 February 2025
14 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
03 Sep 2024 AD01 Registered office address changed from International House 126 Colmore Row Birmingham B3 3AP England to International House, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 3 September 2024
08 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2024 SH08 Change of share class name or designation
08 Aug 2024 SH10 Particulars of variation of rights attached to shares
08 Aug 2024 MA Memorandum and Articles of Association
06 Aug 2024 SH01 Statement of capital following an allotment of shares on 2 August 2024
  • GBP 303.72919
18 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 286.91372
05 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 January 2024
  • GBP 261.06387
20 Nov 2023 SH01 Statement of capital following an allotment of shares on 9 October 2023
  • GBP 260.422
20 Nov 2023 SH01 Statement of capital following an allotment of shares on 25 September 2023
  • GBP 255.0395
03 Nov 2023 MA Memorandum and Articles of Association
03 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2023 CC04 Statement of company's objects
17 Aug 2023 AP01 Appointment of Mr. Richard Patrick Avery-Wright as a director on 17 August 2023