COLLECTICA LIMITED

03517395
12TH FLOOR ONE AMERICA SQUARE LONDON UNITED KINGDOM EC3N 2LS

Documents

Documents
Date Category Description Pages
23 Feb 2024 accounts Annual Accounts 15 Buy now
23 Feb 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/23 108 Buy now
23 Feb 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/05/23 1 Buy now
23 Feb 2024 other Audit exemption statement of guarantee by parent company for period ending 31/05/23 2 Buy now
29 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 officers Termination of appointment of director (Michael John Corcoran) 1 Buy now
08 Aug 2023 officers Termination of appointment of director (Stephen James Callaghan) 1 Buy now
07 Aug 2023 accounts Annual Accounts 15 Buy now
07 Aug 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/22 102 Buy now
07 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 31/05/22 3 Buy now
07 Aug 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/05/22 1 Buy now
07 Aug 2023 officers Appointment of director (Martin Johnson) 2 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2022 officers Appointment of director (Stephen James Callaghan) 2 Buy now
31 May 2022 officers Termination of appointment of director (Richard John Anderson) 1 Buy now
04 May 2022 officers Change of particulars for director (Mr Richard John Anderson) 2 Buy now
07 Apr 2022 officers Termination of appointment of director (Michael Stuart Watson) 1 Buy now
07 Apr 2022 officers Appointment of director (Mr Michael John Corcoran) 2 Buy now
07 Apr 2022 resolution Resolution 4 Buy now
07 Mar 2022 accounts Annual Accounts 22 Buy now
07 Mar 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/21 85 Buy now
07 Mar 2022 other Audit exemption statement of guarantee by parent company for period ending 31/05/21 3 Buy now
07 Mar 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/05/21 1 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 officers Change of particulars for director (Richard Anderson) 2 Buy now
15 Apr 2021 accounts Annual Accounts 29 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2020 officers Termination of appointment of director (Richard John Shearer) 1 Buy now
08 Jun 2020 officers Appointment of director (Mr Michael Stuart Watson) 2 Buy now
21 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Feb 2020 accounts Annual Accounts 23 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2019 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
24 Jun 2019 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
03 Jun 2019 miscellaneous Second filing of Confirmation Statement dated 01/10/2018 5 Buy now
03 Jun 2019 miscellaneous Second filing of Confirmation Statement dated 02/10/2017 5 Buy now
03 Jun 2019 miscellaneous Second filing of Confirmation Statement dated 03/10/2016 5 Buy now
05 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Mar 2019 officers Appointment of director (Richard Anderson) 2 Buy now
13 Mar 2019 officers Termination of appointment of director (Gareth Hughes) 1 Buy now
21 Feb 2019 accounts Annual Accounts 22 Buy now
20 Dec 2018 officers Change of particulars for director (Mr Gareth Hughes) 2 Buy now
20 Dec 2018 officers Change of particulars for director (Richard John Shearer) 2 Buy now
01 Oct 2018 return 01/10/18 Statement of Capital gbp 1004 5 Buy now
16 Feb 2018 accounts Annual Accounts 21 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Aug 2017 officers Termination of appointment of director (John Leslie Crichton) 1 Buy now
26 Jul 2017 officers Appointment of director (Richard John Shearer) 2 Buy now
28 Feb 2017 accounts Annual Accounts 22 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Aug 2016 resolution Resolution 12 Buy now
20 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
20 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
20 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
20 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
20 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
20 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
18 Aug 2016 mortgage Registration of a charge 64 Buy now
03 Mar 2016 accounts Annual Accounts 21 Buy now
11 Nov 2015 mortgage Registration of a charge 47 Buy now
01 Oct 2015 annual-return Annual Return 7 Buy now
03 Aug 2015 mortgage Registration of a charge 45 Buy now
10 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jan 2015 resolution Resolution 2 Buy now
22 Dec 2014 mortgage Registration of a charge 50 Buy now
01 Oct 2014 annual-return Annual Return 7 Buy now
18 Sep 2014 accounts Annual Accounts 20 Buy now
04 Jul 2014 officers Appointment of director (Gareth Hughes) 2 Buy now
04 Jul 2014 officers Appointment of director (John Leslie Crichton) 2 Buy now
03 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jul 2014 officers Appointment of corporate secretary (Squire Patton Boggs Secretarial Services Limited) 2 Buy now
03 Jul 2014 officers Termination of appointment of director (Timothy Lawlor) 1 Buy now
03 Jul 2014 officers Termination of appointment of secretary (Serco Corporate Services Limited) 1 Buy now
03 Jul 2014 resolution Resolution 28 Buy now
03 Jul 2014 resolution Resolution 3 Buy now
03 Jul 2014 capital Notice of name or other designation of class of shares 2 Buy now
03 Jul 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
02 Jul 2014 mortgage Registration of a charge 46 Buy now
24 Jun 2014 mortgage Registration of a charge 44 Buy now
24 Jun 2014 mortgage Registration of a charge 44 Buy now
23 Jun 2014 mortgage Registration of a charge 39 Buy now
02 Oct 2013 annual-return Annual Return 4 Buy now
23 Sep 2013 accounts Annual Accounts 18 Buy now
12 Jun 2013 officers Termination of appointment of director (Simon Marshall) 1 Buy now
27 Dec 2012 change-of-name Certificate Change Of Name Company 2 Buy now
27 Dec 2012 change-of-name Change Of Name Notice 2 Buy now
04 Dec 2012 officers Termination of appointment of director (Richard Judge) 1 Buy now
26 Oct 2012 annual-return Annual Return 5 Buy now
19 Sep 2012 accounts Annual Accounts 18 Buy now
22 Aug 2012 officers Appointment of director (Mr Timothy Charles Lawlor) 2 Buy now
04 Jan 2012 officers Appointment of director (Mr Richard David Judge) 2 Buy now
11 Nov 2011 officers Termination of appointment of director (Nicholas Bradley) 1 Buy now
07 Nov 2011 officers Appointment of director (Mr Simon Philip Marshall) 2 Buy now
04 Nov 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Nov 2011 officers Termination of appointment of secretary (Sarah Bradley) 1 Buy now
04 Nov 2011 officers Appointment of corporate secretary (Serco Corporate Services Limited) 2 Buy now
02 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Oct 2011 accounts Annual Accounts 28 Buy now