Advanced company searchLink opens in new window

A COLLECTED MAN LIMITED

Company number 08929257

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)
21 Mar 2024 AA Full accounts made up to 31 March 2023
11 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
21 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
22 Jun 2023 AD01 Registered office address changed from Suite 1 3rd Floor 11-12 st James's Square London United Kingdom SW1Y 4LB England to Pennybank Chambers 33-35 st John's Square London EC1M 4DS on 22 June 2023
14 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
24 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2022 TM01 Termination of appointment of Peter Charles Clark as a director on 30 September 2022
04 May 2022 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2022 AD01 Registered office address changed from C/O Lewis Silkin Llp 5 Chancery Lane London EC4A 1BL England to Suite 1 3rd Floor 11-12 st James's Square London United Kingdom SW1Y 4LB on 31 March 2022
30 Mar 2022 AD01 Registered office address changed from 111 Charterhouse Street London EC1M 6AW England to C/O Lewis Silkin Llp 5 Chancery Lane London EC4A 1BL on 30 March 2022
22 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
31 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
31 Mar 2021 TM01 Termination of appointment of Robert John Walton as a director on 31 March 2021
13 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
21 May 2020 AA01 Previous accounting period extended from 29 November 2019 to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
20 Dec 2019 TM01 Termination of appointment of Timothy Bahram Neville Farazmand as a director on 20 December 2019
09 Aug 2019 AP01 Appointment of Mr Robert Barham as a director on 1 August 2019
12 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 March 2018
  • GBP 577.40
24 May 2019 AA Total exemption full accounts made up to 29 November 2018
22 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
21 Aug 2018 AA Total exemption full accounts made up to 29 November 2017
09 May 2018 CH01 Director's details changed for Mr Mark Amenante on 9 May 2018