Advanced company searchLink opens in new window

COLLECTION 26 LTD

Company number 05330963

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)
02 Feb 2012 CH03 Secretary's details changed for Mr Joe Blackman on 2 February 2012
29 Dec 2011 AD01 Registered office address changed from Studio 18 Westbourne Studios 242 Acklam Road Notting Hill London W10 5JJ United Kingdom on 29 December 2011
18 Oct 2011 AP01 Appointment of Mrs Helen Ruth Adams as a director
15 Sep 2011 AA Total exemption full accounts made up to 31 January 2011
17 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
28 Sep 2010 AD01 Registered office address changed from Cbtc Senghennydd Road Cardiff CF24 4AY United Kingdom on 28 September 2010
26 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Joe Blackman on 1 January 2010
26 Jan 2010 AD01 Registered office address changed from Unit 213 Cardiff Business Technology Centre Senghennydd Road Cardiff CF24 4AY on 26 January 2010
03 Dec 2009 TM01 Termination of appointment of Louise Franklin as a director
05 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
01 Apr 2009 287 Registered office changed on 01/04/2009 from 25 fairfield avenue, victoria park, cardiff cardiff CF5 1BR
15 Jan 2009 363a Return made up to 12/01/09; full list of members
28 Jun 2008 CERTNM Company name changed like clockwork events LIMITED\certificate issued on 01/07/08
29 Apr 2008 AA Total exemption full accounts made up to 31 January 2008
28 Jan 2008 363a Return made up to 12/01/08; full list of members
28 Jan 2008 288c Secretary's particulars changed;director's particulars changed
28 Jan 2008 288b Director resigned
28 Jan 2008 190 Location of debenture register
28 Jan 2008 353 Location of register of members
28 Jan 2008 287 Registered office changed on 28/01/08 from: studio offices fonmon farm house fonmon vale of glamorgan CF62 3BJ
18 Jul 2007 CERTNM Company name changed adlonni LIMITED\certificate issued on 18/07/07
23 May 2007 AA Total exemption full accounts made up to 31 January 2007
15 Jan 2007 363a Return made up to 12/01/07; full list of members