COMBAT AND MILSIM OPS LTD

Company Documents

DateDescription
19/02/2519 February 2025 Registered office address changed from Sfp, Suite 9 Ensign House Admirals Way London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-19

View Document

18/11/2418 November 2024 Resolutions

View Document

18/11/2418 November 2024 Statement of affairs

View Document

18/11/2418 November 2024 Registered office address changed from 39 Shannon Way Canvey Island SS8 0PD England to Sfp, Suite 9 Ensign House Admirals Way London E14 9XQ on 2024-11-18

View Document

18/11/2418 November 2024 Appointment of a voluntary liquidator

View Document

17/08/2417 August 2024 Compulsory strike-off action has been suspended

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

04/03/244 March 2024 Change of details for Mr Marek Mikita as a person with significant control on 2024-02-29

View Document

01/03/241 March 2024 Termination of appointment of Miguel Angelo Antunes Rocha as a director on 2024-02-29

View Document

01/03/241 March 2024 Cessation of Miguel Angelo Antunes Rocha as a person with significant control on 2024-02-29

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

18/09/2218 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR MAREK MIKITA / 22/11/2018

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIGUEL ANGELO ANTUNES ROCHA

View Document

23/09/1923 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/09/2019

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAREK MIKITA

View Document

04/06/194 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 22/11/18 STATEMENT OF CAPITAL GBP 100

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR MIGUEL ANGELO ANTUNES ROCHA

View Document

10/12/1810 December 2018 CESSATION OF MAREK MIKITA AS A PSC

View Document

10/12/1810 December 2018 22/11/18 STATEMENT OF CAPITAL GBP 100

View Document

10/12/1810 December 2018 NOTIFICATION OF PSC STATEMENT ON 22/11/2018

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 118 NUNS WAY CAMBRIDGE CB4 2NS UNITED KINGDOM

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK MIKITA / 21/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

04/09/174 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company