COLLABORATION TRADING COMPANY LIMITED
Status | ACTIVE |
Company No. | 03657122 |
Category | Private Limited Company |
Incorporated | 27 Oct 1998 |
Age | 25 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
COLLABORATION TRADING COMPANY LIMITED is an active private limited company with number 03657122. It was incorporated 25 years, 6 months, 12 days ago, on 27 October 1998. The company address is 11-13 Cavendish Square, London, W1G 0AN, England.
Company Fillings
Accounts with accounts type dormant
Date: 27 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Accounts with accounts type dormant
Date: 17 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type dormant
Date: 08 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Address
Type: AD01
Old address: St Albans House 57-59 Haymarket London SW1Y 4QX
Change date: 2022-09-02
New address: 11-13 Cavendish Square London W1G 0AN
Documents
Accounts with accounts type dormant
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Change person secretary company with change date
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Casey Richard Early
Change date: 2021-02-24
Documents
Accounts with accounts type small
Date: 02 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 24 Aug 2020
Action Date: 23 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Karen Elizabeth Kelly
Appointment date: 2020-08-23
Documents
Termination director company with name termination date
Date: 24 Aug 2020
Action Date: 23 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-23
Officer name: Janet Elizabeth Clarkson
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Appoint person secretary company with name date
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Casey Richard Early
Appointment date: 2020-03-30
Documents
Termination secretary company with name termination date
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Geoffrey Wilson
Termination date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Termination director company with name termination date
Date: 02 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donna Marianne Gillies
Termination date: 2019-12-01
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person secretary company with name date
Date: 03 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-09-02
Officer name: Mr Mark Geoffrey Wilson
Documents
Appoint person director company with name date
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-02
Officer name: Professor Janet Elizabeth Clarkson
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-02
Officer name: Mark William Davies
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-02
Officer name: Ian Shrier
Documents
Termination secretary company with name termination date
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Lee Watson
Termination date: 2019-09-02
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type full
Date: 16 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Termination secretary company with name termination date
Date: 04 Nov 2016
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hugh Sutherland
Termination date: 2015-11-30
Documents
Accounts with accounts type full
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-11-24
Officer name: Mrs Sarah Lee Watson
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Accounts with accounts type full
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2015
Action Date: 30 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-30
New address: St Albans House 57-59 Haymarket London SW1Y 4QX
Old address: Summertown Pavilion 18-24 Middle Way Oxford Oxfordshire OX2 7LG
Documents
Appoint person director company with name date
Date: 23 Dec 2014
Action Date: 22 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ian Shrier
Appointment date: 2014-12-22
Documents
Accounts with accounts type full
Date: 30 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Change account reference date company current shortened
Date: 06 Oct 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 03 Oct 2014
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorne Arthur Becker
Termination date: 2014-09-16
Documents
Termination secretary company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Allen
Documents
Appoint person secretary company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Hugh Sutherland
Documents
Accounts with accounts type full
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Appoint person director company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Mark William Davies
Documents
Appoint person secretary company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Claire Allen
Documents
Termination director company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Scholten
Documents
Termination secretary company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Virginia Hetherington
Documents
Accounts with accounts type full
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Appoint person director company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Donna Marianne Gillies
Documents
Termination director company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Deeks
Documents
Accounts with accounts type full
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Accounts with accounts type full
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Appoint person director company with name
Date: 19 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Prof Jon Deeks
Documents
Appoint person director company with name
Date: 19 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Robert Scholten
Documents
Appoint person director company with name
Date: 19 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Prof Lorne Arthur Becker
Documents
Termination director company with name
Date: 18 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Langhorne
Documents
Termination director company with name
Date: 18 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Clarke
Documents
Accounts with accounts type full
Date: 20 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Professor Michael Joseph Clarke
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Professor Peter Langhorne
Documents
Accounts with accounts type full
Date: 17 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/08; full list of members
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael clarke / 01/08/2007
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / virginia hetherington / 29/02/2008
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director monica kjeldstrom
Documents
Accounts with accounts type full
Date: 22 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/07; no change of members
Documents
Legacy
Date: 06 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/06; full list of members
Documents
Accounts with accounts type full
Date: 06 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/05; full list of members
Documents
Accounts with accounts type full
Date: 19 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/04; full list of members
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 13 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/03; full list of members
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/02; full list of members
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 16 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 19 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 03 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/01; full list of members
Documents
Legacy
Date: 23 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/00; full list of members
Documents
Accounts with accounts type small
Date: 24 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 10 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/99; full list of members
Documents
Legacy
Date: 10 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/99 to 31/03/00
Documents
Some Companies
CW CONSTRUCTION CONSULTANCY LIMITED
22 HAREWELL ROAD,LIVERPOOL,L11 2BB
Number: | 11921339 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 3,LONDON,NW6 2BS
Number: | 10997106 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 PINE TREE CLOSE,HOUNSLOW,TW5 9TF
Number: | 11115202 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MERCHISTON CONSTRUCTION LIMITED
13 RUTLAND STREET,EDINBURGH,EH1 2AE
Number: | SC075617 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPERO HOUSE,LUTON,LU1 1QZ
Number: | 07674333 |
Status: | ACTIVE |
Category: | Community Interest Company |
JORDAN HOUSE HALL COURT, HALL PARK WAY,TELFORD,TF3 4NF
Number: | 10876413 |
Status: | ACTIVE |
Category: | Private Limited Company |