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)
03 May 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 201.63122
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2023.
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 7 March 2022
  • GBP 186.84521
17 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 186.84521
17 Feb 2022 AP01 Appointment of Mr. Mark Smith as a director on 7 February 2022
07 Feb 2022 AA Micro company accounts made up to 31 March 2021
12 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 December 2021
  • GBP 182.78351
06 Jan 2022 MA Memorandum and Articles of Association
06 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Dec 2021 SH01 Statement of capital following an allotment of shares on 6 December 2021
  • GBP 182.783
  • ANNOTATION Clarification a second filed SH01 was registered on 12/01/22
29 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares; company business 16/11/2021
29 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 16/11/2021
24 Nov 2021 SH02 Sub-division of shares on 16 November 2021
30 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
18 Feb 2021 AA Micro company accounts made up to 31 March 2020
25 Dec 2020 PSC01 Notification of Alexander Shapland Howes as a person with significant control on 18 June 2020
25 Dec 2020 PSC01 Notification of Huw Kenvyn Mcleod as a person with significant control on 18 June 2020
25 Dec 2020 PSC01 Notification of Tat Seng Chiam as a person with significant control on 18 June 2020
14 Dec 2020 PSC07 Cessation of Alexander Shapland-Howes as a person with significant control on 25 June 2020
14 Dec 2020 PSC07 Cessation of Huw Kenvyn Mcleod as a person with significant control on 25 June 2020
14 Dec 2020 PSC07 Cessation of Tat Seng Chiam as a person with significant control on 25 June 2020
08 Dec 2020 MA Memorandum and Articles of Association
08 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 10 November 2020
  • GBP 152.889
26 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 June 2020
  • GBP 146.378
20 Jul 2020 MA Memorandum and Articles of Association