COMBINICO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/08/2413 August 2024 Appointment of Ms Hyun Namkoong as a director on 2024-08-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-12 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/03/2329 March 2023 Termination of appointment of James Mclauchlan as a director on 2023-03-24

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Director's details changed for Mr James Mclauchlan on 2022-04-29

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-12 with updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

08/10/218 October 2021 Appointment of Mr James Mclauchlan as a director on 2021-09-26

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/02/214 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

02/03/202 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/202 March 2020 21/02/2020

View Document

02/03/202 March 2020 21/02/20 STATEMENT OF CAPITAL GBP 1868.7188

View Document

02/03/202 March 2020 21/02/20 STATEMENT OF CAPITAL GBP 1714.9688

View Document

05/02/205 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 14/10/19 STATEMENT OF CAPITAL GBP 1849.1782

View Document

23/10/1923 October 2019 SUB-DIVISION 10/10/19

View Document

23/10/1923 October 2019 ADOPT ARTICLES 07/10/2019

View Document

21/06/1921 June 2019 COMPANY NAME CHANGED COMBINICO. LTD CERTIFICATE ISSUED ON 21/06/19

View Document

23/04/1923 April 2019 16/04/19 STATEMENT OF CAPITAL GBP 1626.02

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR JUNO LEE

View Document

23/04/1923 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR JUNO LEE

View Document

22/04/1922 April 2019 DIRECTOR APPOINTED ALEXIS FOSLER

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR JUNO LEE

View Document

11/01/1911 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR JUNO LEE

View Document

30/11/1830 November 2018 30/11/18 STATEMENT OF CAPITAL GBP 1551.01

View Document

28/11/1828 November 2018 SOLVENCY STATEMENT DATED 01/11/18

View Document

28/11/1828 November 2018 THE ISSUED SHARE CAPITAL OF THE COMPANY BE REDUCED FROM £155,101 TO £1,551.01 BY CANCELLING AND EXTINGUISHING CAPITAL TO THE EXTENT OF £0.99 ON EACH ISSUED FULLY PAID UP ORDINARY SHARE OF £1.00 EACH IN THE COMPANY AND REDUCING THE NOMINAL VALUE OF EACH ISSUED FULLY PAID UP ORDINARY SHARE FROM £1.00] TO £0.01/THE ISSUED SHARE CAPITAL OF THE COMPANY BE REDUCED BY CANCELLING AND EXTINGUISHING CAPITAL TO THE EXTENT OF £0.99 ON EACH ISSUED UNPAID ORDINARY SHARE OF £1.00 EACH IN THE COMPANY AND REDUCING THE NOMINAL VALUE OF EACH ISSUED UNPAID ORDINARY SHRE FORM £1.00 TO £0.01 01/11/2018

View Document

28/11/1828 November 2018 STATEMENT BY DIRECTORS

View Document

15/10/1815 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/04/2018

View Document

15/10/1815 October 2018 ADOPT ARTICLES 11/09/2018

View Document

12/10/1812 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 155101

View Document

11/10/1811 October 2018 CORPORATE SECRETARY APPOINTED THORNTONS LAW LLP

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 33 33 NORTH STREET ST ANDREWS FIFE KY16 9PW UNITED KINGDOM

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNO LEE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/02/1813 February 2018 COMPANY NAME CHANGED CONBINI LTD CERTIFICATE ISSUED ON 13/02/18

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 6 WESTBURN LANE WEST BURN LANE ST. ANDREWS FIFE KY16 9UU SCOTLAND

View Document

22/01/1822 January 2018 22/01/18 STATEMENT OF CAPITAL GBP 150000

View Document

27/08/1727 August 2017 DIRECTOR APPOINTED MR JUNO LEE

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR JUNO LEE

View Document

23/05/1723 May 2017 COMPANY NAME CHANGED SORA SUSHI COMPANY LTD CERTIFICATE ISSUED ON 23/05/17

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR JUNO NAMKOONG LEE

View Document

13/04/1713 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information