COLLABORIS LIMITED

Telford Business Centre 1 Badhan Court, Castle Street Telford Business Centre 1 Badhan Court, Castle Street, Telford, TF1 5QX, Shropshire
StatusACTIVE
Company No.06443762
CategoryPrivate Limited Company
Incorporated03 Dec 2007
Age16 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

COLLABORIS LIMITED is an active private limited company with number 06443762. It was incorporated 16 years, 6 months, 10 days ago, on 03 December 2007. The company address is Telford Business Centre 1 Badhan Court, Castle Street Telford Business Centre 1 Badhan Court, Castle Street, Telford, TF1 5QX, Shropshire.



Company Fillings

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 30 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Memorandum articles

Date: 20 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 12 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 12 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Capital

Type: SH19

Capital : 124 GBP

Date: 2021-11-09

Documents

View document PDF

Legacy

Date: 09 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/11/21

Documents

View document PDF

Resolution

Date: 09 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Jones

Termination date: 2021-11-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-04

Officer name: Mark Jones

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2021

Action Date: 04 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-04

Psc name: Mr Carlos Hugo Machado Gata Esperanca

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2021

Action Date: 04 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-04

Psc name: Mark Jones

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carlos Hugo Machado Gata Esperanca

Change date: 2021-11-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Carlos Hugo Machado Gata Esperanca

Change date: 2021-11-02

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-29

Psc name: Mr Carlos Hugo Machado Gata Esperanca

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2020

Action Date: 07 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Carlos Hugo Machado Gata Esperanca

Change date: 2020-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-12

Psc name: Mr Carlos Hugo Machado Gata Esperanca

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2017

Action Date: 03 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-03

Psc name: Mr Carlos Hugo Machado Gata Esperanca

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2017

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-03

Officer name: Mr Carlos Hugo Machado Gata Esperanca

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-08

Officer name: Mr Carlos Hugo Machado Gata Esperanca

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Jones

Change date: 2016-02-12

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Jones

Change date: 2016-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Old address: Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ

New address: Telford Business Centre 1 Badhan Court, Castle Street Hadley Telford Shropshire TF1 5QX

Change date: 2014-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2013

Action Date: 08 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-08

Officer name: Carlos Hugo Machado Gata Esperanca

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2012

Action Date: 31 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-31

Old address: C/O Sjd Accountancy 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2012

Action Date: 07 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-07

Officer name: Carlos Hugo Machado Gata Esperanca

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mark Jones

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carlos Hugo Machado Gata Esperanca

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 10/06/08\gbp si 162@1=162\gbp ic 90/252\

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/06/08

Documents

View document PDF

Resolution

Date: 26 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul jobling

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Accounts

Type: 225

Description: Curr ext from 31/12/2008 to 28/02/2009

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 27/03/2008 from high trees, hillfield road hemel hempstead herts. HP2 4AY

Documents

View document PDF

Incorporation company

Date: 03 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRSAY COMMUNITY ASSOCIATION

WASCRA,ORKNEY,KW17 2NP

Number:SC382404
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LONGREAL LTD.

ENTERPRISE HOUSE,OLDHAM,OL9 6HZ

Number:08253654
Status:ACTIVE
Category:Private Limited Company

OLONEXT LTD

63 TUFTON ROAD,LONDON,E4 8LE

Number:09364576
Status:ACTIVE
Category:Private Limited Company

P.B.K. INTERNATIONAL LTD.

SPRINGFIELD,BIDEFORD,EX39 5DH

Number:05837669
Status:ACTIVE
Category:Private Limited Company

SACRE BLEU GEMS LIMITED

40 HALE GROVE GARDENS,LONDON,NW7 3LP

Number:05240538
Status:ACTIVE
Category:Private Limited Company

SPA ENGINEERING & GROUNDCARE MACHINERY SERVICES LTD

MERRIONS WORKS,CHESTERFIELD,S43 2BZ

Number:04729894
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source