COOMBE MANAGEMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

29/03/2329 March 2023 Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Kevin Allan Lanstein as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Tessa Ann Lanstein as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Secretary's details changed for Tessa Ann Lanstein on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Kevin Allan Lanstein on 2023-03-29

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/04/2120 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

19/03/2119 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALLAN LANSTEIN / 19/03/2021

View Document

19/03/2119 March 2021 SECRETARY'S CHANGE OF PARTICULARS / TESSA ANN LANSTEIN / 19/03/2021

View Document

19/03/2119 March 2021 PSC'S CHANGE OF PARTICULARS / KEVIN ALLAN LANSTEIN / 19/03/2021

View Document

19/03/2119 March 2021 PSC'S CHANGE OF PARTICULARS / TESSA ANN LANSTEIN / 19/03/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

24/03/2024 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/09/195 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/05/1824 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/08/1711 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/05/1612 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/05/1519 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/04/1417 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/04/1317 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/04/1230 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/04/1128 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

04/10/104 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

30/06/0930 June 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR TESSA LANSTEIN

View Document

21/04/0921 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED TESSA ANN LANSTEIN

View Document

23/04/0723 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/01/07

View Document

12/12/0612 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 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