17 COMBEDALE MANAGEMENT LIMITED

Company Documents

DateDescription
11/05/2511 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

01/09/241 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

04/09/234 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/12/223 December 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAO PEDRO SEPULVEDA MACHADO DURAES

View Document

19/02/2019 February 2020 SECRETARY APPOINTED MR MICHAEL JOY

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR JOAO PEDRO SEPULVEDA MACHADO DURAES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLE HIBBERD NEE ANTON

View Document

27/11/1927 November 2019 CESSATION OF NICOLE HIBBERD AS A PSC

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNA ELEANOR SINCLAIR JOY

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNA ELEANOR JOY / 21/05/2019

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MRS SUZANNA ELEANOR JOY

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE HIBBERD

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR GARETH EDWARD MORGAN

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MRS NICOLE HIBBERD NEE ANTON

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MACEDO

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM UNIT 7 MULBERRY PLACE MULBERRY PLACE PINNELL ROAD LONDON SE9 6AR UNITED KINGDOM

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL TYLER

View Document

15/04/1915 April 2019 CESSATION OF JOSEPH ANTHONY MACEDO AS A PSC

View Document

15/04/1915 April 2019 CESSATION OF JAMES TYLER AS A PSC

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH EDWARD MORGAN

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR PAUL TYLER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR JOSEPH ANTHONY MACEDO / 14/02/2017

View Document

02/11/172 November 2017 CESSATION OF EXODUS FUND LTD AS A PSC

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES TYLER / 14/02/2017

View Document

02/11/172 November 2017 CESSATION OF CHRISTINA ANDREADE MACEDO AS A PSC

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUSHORE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

07/10/167 October 2016 PREVSHO FROM 31/10/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 ADOPT ARTICLES 29/10/2015

View Document

26/10/1526 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information