COMBESGATE CONSULTANCY LTD

Company Documents

DateDescription
05/11/245 November 2024 Micro company accounts made up to 2024-10-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/06/2421 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-10-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/10/2124 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/01/187 January 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN CARLUKE

View Document

05/01/185 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM
18 THREE SISTERS LANE
PRESTBURY
CHELTENHAM
GLOUCESTERSHIRE
GL52 5SB
ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM
KEMP HOUSE CITY ROAD
LONDON
EC1V 2NX

View Document

05/11/155 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/11/141 November 2014 REGISTERED OFFICE CHANGED ON 01/11/2014 FROM
28 GREENWAY
WOODMANCOTE
CHELTENHAM
GL52 9HU

View Document

01/11/141 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

01/11/141 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF CARLUKE / 25/10/2014

View Document

01/11/141 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFF CARLUKE / 25/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/11/1323 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR APPOINTED SUSAN ELIZABETH CARLUKE

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF CARLUKE / 14/02/2012

View Document

14/02/1214 February 2012 14/02/12 STATEMENT OF CAPITAL GBP 2

View Document

14/02/1214 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFF CARLUKE / 14/02/2012

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM
28 GREENWAY
WOODMANCOTE
CHELTENHAM
GLOUCESTERSHIRE
GL52 9HU
ENGLAND

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF CARLUKE / 14/02/2012

View Document

19/11/1119 November 2011 REGISTERED OFFICE CHANGED ON 19/11/2011 FROM 7 STOKE ROAD BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 8RP ENGLAND

View Document

24/10/1124 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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