COLLINS DALE CAPITAL PARTNERS LTD

150 Fleet Street, London, EC4A 2DQ, England
StatusACTIVE
Company No.09060830
CategoryPrivate Limited Company
Incorporated29 May 2014
Age10 years, 3 days
JurisdictionEngland Wales

SUMMARY

COLLINS DALE CAPITAL PARTNERS LTD is an active private limited company with number 09060830. It was incorporated 10 years, 3 days ago, on 29 May 2014. The company address is 150 Fleet Street, London, EC4A 2DQ, England.



Company Fillings

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-20

Officer name: Prashant Pradeep Sali

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-03

Officer name: Mr Prashant Pradeep Sali

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-26

Officer name: Prof Danilo Campestrin

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 23 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-23

Officer name: Riccardo Cacelli

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Address

Type: AD01

Old address: 70 Queen Victoria Street City of London EC4N 4SJ United Kingdom

Change date: 2021-07-09

New address: 150 Fleet Street London EC4A 2DQ

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2021

Action Date: 21 Dec 2020

Category: Capital

Type: SH01

Capital : 51,000 GBP

Date: 2020-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Change person director company with change date

Date: 29 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Riccardo Cacelli

Change date: 2020-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Address

Type: AD01

Old address: Suite 2, 4 Crane Court London EC4A 2EJ United Kingdom

New address: 70 Queen Victoria Street City of London EC4N 4SJ

Change date: 2019-11-08

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-08

Officer name: Prof Danilo Campestrin

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Riccardo Cacelli

Change date: 2019-11-08

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Prof Danilo Campestrin

Change date: 2019-11-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Prof Danilo Campestrin

Change date: 2019-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

Old address: Chancery Station House 31-33 High Holborn London WC1V 6AX England

Change date: 2019-09-23

New address: Suite 2, 4 Crane Court London EC4A 2EJ

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-23

Psc name: Prof Danilo Campestrin

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Prof Danilo Campestrin

Change date: 2019-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Old address: 31-33 High Holborn London WC1V 6AX

New address: Chancery Station House 31-33 High Holborn London WC1V 6AX

Change date: 2019-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2018

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-05

Officer name: Prof Danilo Campestrin

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Riccardo Cacelli

Appointment date: 2017-12-15

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2016

Action Date: 22 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-22

Capital : 5,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-22

Capital : 5,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Danilo Campestrin

Change date: 2015-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2014

Action Date: 06 Sep 2014

Category: Address

Type: AD01

New address: 31-33 High Holborn London WC1V 6AX

Change date: 2014-09-06

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Incorporation company

Date: 29 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAR IMAGE SOLUTIONS LTD

31 HUMBER WAY,SLOUGH,SL3 8SR

Number:06692950
Status:ACTIVE
Category:Private Limited Company

HOME SWEET HOME CARE LIMITED

15 CHARLOTTE GARDENS,ROMFORD,RM5 2HJ

Number:09305195
Status:ACTIVE
Category:Private Limited Company

KSL DESIGN LIMITED

17 CORTWORTH PLACE,BARNSLEY,S74 8HX

Number:06464505
Status:ACTIVE
Category:Private Limited Company

MINT BANQUET LTD

9 OSBORNE GROVE,TAUNTON,TA1 4RN

Number:09867250
Status:ACTIVE
Category:Private Limited Company

NICHOL & LEE PROPERTIES LTD

UNIT 2,POTTERS BAR,EN6 1TL

Number:10696122
Status:ACTIVE
Category:Private Limited Company

RAINBOW COACH BUILDERS LIMITED

RAINBOW BODYSHOPS,SLOUGH,SL1 6BB

Number:01963310
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