COLLECTIVA LIMITED

04554687
1 CEDAR OFFICE PARK, COBHAM ROAD WIMBORNE DORSET ENGLAND BH21 7SB

Documents

Documents
Date Category Description Pages
24 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
12 Dec 2023 accounts Annual Accounts 2 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2022 accounts Annual Accounts 2 Buy now
22 Oct 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Oct 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Sep 2022 gazette Gazette Notice Compulsory 1 Buy now
27 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2021 accounts Annual Accounts 13 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2021 accounts Annual Accounts 12 Buy now
24 Apr 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
01 Feb 2021 officers Appointment of secretary (Martina Scappini) 2 Buy now
28 Oct 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 accounts Annual Accounts 8 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 accounts Annual Accounts 8 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2017 accounts Annual Accounts 4 Buy now
31 Jul 2017 officers Change of particulars for director (Mr Francesco Nerici) 2 Buy now
25 Oct 2016 accounts Annual Accounts 5 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Sep 2016 officers Termination of appointment of secretary (Hf Secretarial Services Limited) 1 Buy now
27 Jul 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jun 2016 officers Change of particulars for director (Francesco Nerici) 2 Buy now
20 Oct 2015 annual-return Annual Return 3 Buy now
20 Oct 2015 officers Change of particulars for director (Francesco Nerici) 2 Buy now
06 Aug 2015 accounts Annual Accounts 4 Buy now
10 Oct 2014 annual-return Annual Return 4 Buy now
04 Aug 2014 accounts Annual Accounts 6 Buy now
21 Nov 2013 annual-return Annual Return 4 Buy now
05 Aug 2013 accounts Annual Accounts 4 Buy now
20 Dec 2012 annual-return Annual Return 4 Buy now
20 Dec 2012 officers Change of particulars for director (Francesco Nerici) 2 Buy now
02 Aug 2012 accounts Annual Accounts 5 Buy now
07 Oct 2011 annual-return Annual Return 4 Buy now
07 Oct 2011 officers Change of particulars for director (Francesco Nerici) 2 Buy now
28 Sep 2011 accounts Annual Accounts 4 Buy now
07 Jan 2011 annual-return Annual Return 4 Buy now
07 Jan 2011 officers Change of particulars for corporate secretary (Hf Secretarial Services Limited) 2 Buy now
13 Aug 2010 accounts Annual Accounts 4 Buy now
26 Oct 2009 annual-return Annual Return 4 Buy now
26 Oct 2009 officers Change of particulars for director (Francesco Nerici) 2 Buy now
09 Jan 2009 accounts Annual Accounts 4 Buy now
08 Oct 2008 annual-return Return made up to 07/10/08; full list of members 3 Buy now
18 Aug 2008 accounts Annual Accounts 4 Buy now
27 Nov 2007 annual-return Return made up to 07/10/07; full list of members 2 Buy now
05 Sep 2007 accounts Annual Accounts 5 Buy now
03 Nov 2006 annual-return Return made up to 07/10/06; full list of members 2 Buy now
09 Jun 2006 accounts Annual Accounts 4 Buy now
11 Nov 2005 annual-return Return made up to 07/10/05; full list of members 5 Buy now
31 Oct 2005 officers Director's particulars changed 1 Buy now
31 Oct 2005 officers Secretary resigned 1 Buy now
31 Oct 2005 officers New secretary appointed 2 Buy now
07 Sep 2005 accounts Annual Accounts 4 Buy now
30 Nov 2004 annual-return Return made up to 07/10/04; full list of members 5 Buy now
30 Nov 2004 officers Director's particulars changed 1 Buy now
30 Nov 2004 officers Secretary's particulars changed 1 Buy now
06 Mar 2004 address Registered office changed on 06/03/04 from: the lodge darenth hill darenth kent DA2 7QR 1 Buy now
10 Feb 2004 accounts Annual Accounts 8 Buy now
20 Oct 2003 annual-return Return made up to 07/10/03; full list of members 6 Buy now
26 Oct 2002 officers New secretary appointed 2 Buy now
26 Oct 2002 officers New director appointed 2 Buy now
14 Oct 2002 address Registered office changed on 14/10/02 from: 88A tooley street london bridge london SE1 2TF 1 Buy now
14 Oct 2002 officers Secretary resigned 1 Buy now
14 Oct 2002 officers Director resigned 1 Buy now
07 Oct 2002 incorporation Incorporation Company 10 Buy now