COMBATFIX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-04-17 with updates

View Document

07/02/257 February 2025 Change of details for Mr Keith Allingham as a person with significant control on 2025-01-18

View Document

06/02/256 February 2025 Cessation of Ashley Allingham as a person with significant control on 2025-01-18

View Document

06/02/256 February 2025 Cessation of Stephen Allingham as a person with significant control on 2025-01-18

View Document

03/02/253 February 2025 Change of details for Mr Keith Allingham as a person with significant control on 2025-01-18

View Document

24/08/2424 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/07/2020 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, SECRETARY BEGBIES PROFESSIONAL APPOINTMENTS LIMITED

View Document

09/05/179 May 2017 SECRETARY APPOINTED MR ASHLEY ALLINGHAM

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM C/O BEGBIES 9 BONHILL STREET LONDON EC2A 4DJ

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/05/156 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEGBIES PROFESSIONAL APPOINTMENTS LIMITED / 15/11/2014

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 25 CITY ROAD LONDON EC1Y 1AR

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/05/1420 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/05/1323 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/08/1213 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/05/128 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/05/1120 May 2011 CORPORATE SECRETARY APPOINTED BEGBIES PROFESSIONAL APPOINTMENTS LIMITED

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALLINGHAM / 30/04/2011

View Document

20/05/1120 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, SECRETARY PROFESSIONAL APPOINTMENTS LIMITED

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 18 HAND COURT HIGH HOLBORN LONDON WC1V 6JF

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/05/1024 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALLINGHAM / 30/04/2010

View Document

24/05/1024 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROFESSIONAL APPOINTMENTS LIMITED / 30/04/2010

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/06/098 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/07/0825 July 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 9-13 (2ND FLR) CURSITOR STREET LONDON EC4A 1LL

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

16/05/0216 May 2002 S366A DISP HOLDING AGM 16/04/02

View Document

16/05/0216 May 2002 S386 DISP APP AUDS 16/04/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

22/06/9922 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: INDIGO HOUSE 29 BEDFORD STREET COVENT GARDEN LONDON WC2E 9RT

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

10/06/9810 June 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

14/07/9714 July 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

12/07/9512 July 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

17/05/9417 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

02/10/932 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

19/07/9319 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9314 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

15/07/9215 July 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

17/06/9117 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

04/01/914 January 1991 REGISTERED OFFICE CHANGED ON 04/01/91 FROM: 22 LITTLE RUSSELL STREET LONDON WC1A 2HN

View Document

27/06/9027 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

23/05/9023 May 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

21/01/9021 January 1990 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

04/12/874 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/873 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/873 December 1987 REGISTERED OFFICE CHANGED ON 03/12/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/12/872 December 1987 ALTER MEM AND ARTS 201187

View Document

11/11/8711 November 1987 Incorporation

View Document

11/11/8711 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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