COLLABORATIVE ELEMENTS LIMITED - History of Changes


DateDescription
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-02-27 delete source_ip 35.246.6.109
2023-02-27 insert source_ip 34.117.168.233
2022-10-02 delete source_ip 199.15.163.138
2022-10-02 insert source_ip 35.246.6.109
2022-08-11 delete source_ip 35.246.6.109
2022-08-11 insert source_ip 199.15.163.138
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-02-14 delete source_ip 162.159.130.35
2022-02-14 delete source_ip 162.159.129.35
2022-02-14 insert source_ip 35.246.6.109
2022-02-14 update robots_txt_status www.collaborativeelements.com: 0 => 200
2021-10-03 update robots_txt_status www.collaborativeelements.com: 200 => 0
2021-08-07 delete address BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ
2021-08-07 insert address FIRST FLOOR RIDGELAND HOUSE 15 CARFAX HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1DY
2021-08-07 update registered_address
2021-08-05 delete alias Collaborative Elements Limited
2021-08-05 insert phone +44 (0) 7753 965850
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, WITH UPDATES
2021-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2021 FROM BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-10-11 delete source_ip 93.184.220.23
2020-10-11 insert source_ip 162.159.130.35
2020-10-11 insert source_ip 162.159.129.35
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-01-18 delete phone 0203 713 6652
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => null
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-25 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-02-10 delete phone +44 (0) 203 7136652
2017-02-10 delete phone +44 (0) 7753 965850
2017-02-10 insert alias Collaborative Elements Limited
2016-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-15 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-08 delete address 42 LONDON ROAD HORSHAM WEST SUSSEX RH12 1AY
2015-08-08 insert address BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ
2015-08-08 update reg_address_care_of STONER COTTINGHAM => null
2015-08-08 update registered_address
2015-08-08 update returns_last_madeup_date 2014-07-11 => 2015-07-11
2015-08-08 update returns_next_due_date 2015-08-08 => 2016-08-08
2015-07-28 update statutory_documents 11/07/15 FULL LIST
2015-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2015 FROM C/O STONER COTTINGHAM 42 LONDON ROAD HORSHAM WEST SUSSEX RH12 1AY
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-24 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 42 LONDON ROAD HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1AY
2014-09-07 insert address 42 LONDON ROAD HORSHAM WEST SUSSEX RH12 1AY
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-11 => 2014-07-11
2014-09-07 update returns_next_due_date 2014-08-08 => 2015-08-08
2014-08-28 update statutory_documents 11/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-24 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-11 => 2013-07-11
2013-09-06 update returns_next_due_date 2013-08-08 => 2014-08-08
2013-08-05 update statutory_documents 11/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-07-11 => 2012-07-11
2013-06-22 update returns_next_due_date 2012-08-08 => 2013-08-08
2013-03-25 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-17 update statutory_documents 11/07/12 FULL LIST
2012-05-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-03 update statutory_documents 11/07/11 FULL LIST
2011-04-28 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-30 update statutory_documents 11/07/10 FULL LIST
2010-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID O'BRIEN / 11/07/2010
2010-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE O'BRIEN / 11/07/2010
2010-04-29 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-11-05 update statutory_documents 11/07/09 FULL LIST
2009-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2009 FROM DOWNLAND HOUSE PIGBUSH LANE LOXWOOD BILLINGSHURST WEST SUSSEX RH14 0QY UNITED KINGDOM
2009-05-11 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-04 update statutory_documents RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH
2007-07-29 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-11 update statutory_documents DIRECTOR RESIGNED
2007-07-11 update statutory_documents SECRETARY RESIGNED
2007-07-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION