COMBIKINE BIOTECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Notification of Kutch Holdings Limited as a person with significant control on 2024-11-11

View Document

18/06/2518 June 2025 Cessation of Charles Edward Owen as a person with significant control on 2024-11-11

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-05-21 with updates

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

04/06/244 June 2024 Cessation of Charles Edward Owen as a person with significant control on 2016-04-06

View Document

04/06/244 June 2024 Notification of Charles Edward Owen as a person with significant control on 2016-04-06

View Document

05/04/245 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

23/05/2323 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

25/10/2125 October 2021 Registered office address changed from Office C Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD England to 2 Dukes Road Lindfield Haywards Heath RH16 2JH on 2021-10-25

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

02/03/212 March 2021 PREVEXT FROM 30/06/2020 TO 31/12/2020

View Document

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

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

02/05/192 May 2019 CURRSHO FROM 30/11/2019 TO 30/06/2019

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM JAMES COWPER KRESTON 2 CHAWLEY PARK CUMNOR HILL OXFORD OX2 9GG

View Document

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

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES EDWARD OWEN / 12/06/2018

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / DR CHARLES EDWARD OWEN / 12/06/2018

View Document

16/04/1816 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 13/09/17 STATEMENT OF CAPITAL GBP 13.33

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

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

View Accounts

22/09/1622 September 2016 PREVSHO FROM 31/12/2015 TO 30/11/2015

View Document

22/09/1622 September 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

14/09/1614 September 2016 SECOND FILED SH01

View Document

05/04/165 April 2016 01/09/15 STATEMENT OF CAPITAL GBP 12.4

View Document

05/04/165 April 2016 01/09/15 STATEMENT OF CAPITAL GBP 13.33

View Document

19/02/1619 February 2016 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

19/02/1619 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

12/06/1512 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM BRUSHWOOD 2 DUKES ROAD LINDFIELD GREAT BRITAIN RH16 2JH UNITED KINGDOM

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/05/1421 May 2014 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