(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st December 2023
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st October 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed collins funeral services LIMITEDcertificate issued on 09/12/22
filed on: 9th, December 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 21st October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st October 2019 to 31st March 2019
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st October 2016
filed on: 29th, May 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 21st October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st October 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th October 2015: 2.00 GBP
capital
|
|
(AD01) Change of registered address from Hopkins Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA on 28th October 2015 to Lantern House 39-41 High Street Potters Bar Hertfordshire EN6 5AJ
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Lantern House 39-41 High Street Potters Bar Hertfordshire EN6 5AJ England on 28th October 2015 to Lantern House 39-41 High Street Potters Bar Hertfordshire EN6 5AJ
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st October 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st October 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th November 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 11th December 2012
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st October 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 8th November 2012
filed on: 8th, November 2012
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 31st March 2012: 2.00 GBP
filed on: 8th, November 2012
| capital
|
Free Download
(3 pages)
|
(AP03) On 15th December 2011, company appointed a new person to the position of a secretary
filed on: 15th, December 2011
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed rexcam LIMITEDcertificate issued on 12/12/11
filed on: 12th, December 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 9th December 2011
filed on: 9th, December 2011
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th December 2011
filed on: 8th, December 2011
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th November 2011
filed on: 25th, November 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 9th November 2011
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9th November 2011
filed on: 9th, November 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, October 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|