- Company Overview for THE COLLECTED GROUP U.K. LIMITED (09946489)
- Filing history for THE COLLECTED GROUP U.K. LIMITED (09946489)
- People for THE COLLECTED GROUP U.K. LIMITED (09946489)
- Charges for THE COLLECTED GROUP U.K. LIMITED (09946489)
- More for THE COLLECTED GROUP U.K. LIMITED (09946489)
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) |
---|---|---|---|
30 Sep 2019 | AD01 | Registered office address changed from Worldwide Corporate Advisors 150 Minories London EC3N 1LS England to The Collected Group Uk Ltd Ground Floor 116 Seymour Place London W1H 1NW on 30 September 2019 | |
25 Feb 2019 | PSC01 | Notification of James Richard Miller as a person with significant control on 28 February 2018 | |
12 Feb 2019 | PSC07 | Cessation of Jennifer Adams as a person with significant control on 28 February 2018 | |
12 Feb 2019 | AAMD | Amended accounts for a small company made up to 31 December 2017 | |
21 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
09 Jan 2019 | AA | Accounts for a small company made up to 31 December 2017 | |
14 Dec 2018 | AP03 | Appointment of Mr James Richard Miller as a secretary on 12 December 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Scott David Jameson as a director on 12 December 2018 | |
13 Dec 2018 | TM02 | Termination of appointment of Scott David Jameson as a secretary on 12 December 2018 | |
23 Apr 2018 | AA | Accounts for a small company made up to 31 December 2016 | |
14 Mar 2018 | AP03 | Appointment of Mr Scott David Jameson as a secretary on 14 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
01 Mar 2018 | TM01 | Termination of appointment of Jennifer Anne Galmiche Adams as a director on 28 February 2018 | |
09 Nov 2017 | AP01 | Appointment of Mr James Richard Miller as a director on 6 November 2017 | |
09 Nov 2017 | AP01 | Appointment of Mr Scott David Jameson as a director on 27 October 2017 | |
08 Nov 2017 | TM01 | Termination of appointment of Justin Michael Taylor as a director on 12 May 2017 | |
08 Nov 2017 | TM01 | Termination of appointment of Jonathan Emanuel Schwefel as a director on 30 June 2017 | |
08 Nov 2017 | PSC07 | Cessation of Jonathan Schwefel as a person with significant control on 30 June 2017 | |
08 Nov 2017 | PSC07 | Cessation of Justin Taylor as a person with significant control on 12 May 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from 116 Seymour Place, London Seymour Place London W1H 1NW England to Worldwide Corporate Advisors 150 Minories London EC3N 1LS on 31 October 2017 | |
09 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 | |
27 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2017 | CONNOT | Change of name notice | |
30 Aug 2017 | CONNOT | Change of name notice | |
16 Feb 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates |