COLLAGEN SOLUTIONS (UK) LIMITED

C/O Shepherd And Wedderburn Llp, Octagon Point C/O Shepherd And Wedderburn Llp, Octagon Point, London, EC2V 6AA, England
StatusACTIVE
Company No.08419577
CategoryPrivate Limited Company
Incorporated26 Feb 2013
Age11 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

COLLAGEN SOLUTIONS (UK) LIMITED is an active private limited company with number 08419577. It was incorporated 11 years, 3 months, 18 days ago, on 26 February 2013. The company address is C/O Shepherd And Wedderburn Llp, Octagon Point C/O Shepherd And Wedderburn Llp, Octagon Point, London, EC2V 6AA, England.



Company Fillings

Termination director company with name termination date

Date: 23 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamal David Rushdy

Termination date: 2024-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hilary Gray Spence

Termination date: 2021-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-07

Officer name: Hilary Gray Spence

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-09

Old address: C/O C/O Shepherd and Wedderburn Llp 10 Condor House St. Paul's Churchyard London EC4M 8AL

New address: C/O Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA

Documents

View document PDF

Memorandum articles

Date: 25 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-04

Officer name: Mr Richard Earl Mulford Jr.

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC06

Psc name: Collagen Solutions Plc

Change date: 2021-02-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084195770001

Documents

View document PDF

Change account reference date company current extended

Date: 26 Feb 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-30

Officer name: Ms Hilary Gray Spence

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Nancy Black

Termination date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Patrick Hyland

Termination date: 2020-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-18

Officer name: Mrs Hilary Gray Spence

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart White

Termination date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084195770001

Charge creation date: 2017-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamal David Rushdy

Appointment date: 2016-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-04

Officer name: Mr Thomas Patrick Hyland

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Address

Type: AD01

Old address: C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom

Change date: 2014-07-02

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Evans

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2014

Action Date: 10 Apr 2014

Category: Address

Type: AD01

Old address: Delphian House New Bailey Street Manchester M3 5FS

Change date: 2014-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Change account reference date company current extended

Date: 11 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gillian Nancy Black

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed collbio LIMITED\certificate issued on 19/02/14

Documents

View document PDF

Change of name notice

Date: 19 Feb 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Clarkson

Documents

View document PDF

Resolution

Date: 10 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2013

Action Date: 17 Jul 2013

Category: Capital

Type: SH01

Capital : 16,480.00 GBP

Date: 2013-07-17

Documents

View document PDF

Resolution

Date: 30 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 May 2013

Action Date: 22 Apr 2013

Category: Capital

Type: SH01

Capital : 12,000.0 GBP

Date: 2013-04-22

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2013

Action Date: 11 Mar 2013

Category: Capital

Type: SH01

Capital : 11,000 GBP

Date: 2013-03-11

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Eric Evans

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart White

Documents

View document PDF

Incorporation company

Date: 26 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A STAR EXECUTIVE 427 LIMITED

205 DESBOROUGH ROAD,HIGH WYCOMBE,HP11 2QL

Number:11474999
Status:ACTIVE
Category:Private Limited Company

GTJR LIMITED

51 CHURCH ROAD,MANCHESTER,M22 4NN

Number:11684382
Status:ACTIVE
Category:Private Limited Company

IWANNASTUFF LTD

40 HIBBERT AVE,HERTS,WD24 4HD

Number:06183567
Status:ACTIVE
Category:Private Limited Company

LRC CONSTRUCTION MANAGEMENT LTD

13 BERWYNFA,LLANGOLLEN,LL20 7HP

Number:11864839
Status:ACTIVE
Category:Private Limited Company

POS TECH LTD

11 AUSTRALIAN TERRACE,BRIDGEND,CF31 1LY

Number:09967939
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PURE DESIGN LTD

PURE HOUSE,WOLVERHAMPTON,WV2 3HY

Number:11878389
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