Advanced company searchLink opens in new window

THE COLLECTED GROUP U.K. LIMITED

Company number 09946489

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)
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
  • RES15 ‐ Change company name resolution on 2017-09-14
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