MISCOMBE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Group of companies' accounts made up to 2024-09-30

View Document

07/05/257 May 2025 Change of details for Ms Rachel Anna Barnett as a person with significant control on 2025-05-07

View Document

02/05/252 May 2025 Change of details for Ms Rachel Anna Barnett as a person with significant control on 2025-05-02

View Document

28/04/2528 April 2025 Notification of Miscombe Trading Limited as a person with significant control on 2025-04-28

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

18/04/2418 April 2024 Termination of appointment of Nicholas Graham Hoare as a director on 2024-04-18

View Document

18/04/2418 April 2024 Termination of appointment of Elaine Joyce Winifred Kirkwood as a director on 2024-04-18

View Document

16/04/2416 April 2024 Cessation of Keith Desmond Barnett as a person with significant control on 2024-03-27

View Document

16/04/2416 April 2024 Appointment of Mr Nicholas Graham Hoare as a director on 2024-04-16

View Document

16/04/2416 April 2024 Termination of appointment of Keith Desmond Barnett as a director on 2024-03-27

View Document

16/04/2416 April 2024 Appointment of Mrs Elaine Joyce Winifred Kirkwood as a director on 2024-04-16

View Document

16/04/2416 April 2024 Notification of Rachel Anna Barnett as a person with significant control on 2024-04-16

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/06/236 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

25/01/2325 January 2023 Termination of appointment of Graham David Stewart as a director on 2023-01-24

View Document

08/12/228 December 2022 Termination of appointment of Audrey Stewart as a secretary on 2022-11-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/06/211 June 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

23/01/2023 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

03/07/183 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

12/07/1712 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 Registered office address changed from , Third Floor 24 Chiswell Street, London, EC1Y 4YX to 1 Jacobs Yard Buriton Petersfield GU31 5RR on 2017-01-24

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM THIRD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL BARNETT

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

17/02/1617 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 ADOPT ARTICLES 16/10/2015

View Document

06/11/156 November 2015 ALTER ARTICLES 16/10/2015

View Document

03/07/153 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

08/07/148 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

17/02/1417 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILSON

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR GRAHAM DAVID STEWART

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MS RACHEL ANNA BARNETT

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

22/02/1322 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

27/02/1227 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

12/09/1112 September 2011 COMPANY NAME CHANGED BARNETT TRADING & DEVELOPMENT CO. LIMITED CERTIFICATE ISSUED ON 12/09/11

View Document

07/09/117 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/117 September 2011 CHANGE OF NAME 02/08/2011

View Document

28/06/1128 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

15/02/1115 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM COLECHURCH HOUSE ONE LONDON BRIDGE WALK LONDON SE1 2SX

View Document

12/08/1012 August 2010 Registered office address changed from , Colechurch House, One London Bridge Walk, London, SE1 2SX on 2010-08-12

View Document

02/07/102 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR WILLIAM JOHN MARTIN WILSON

View Document

24/02/1024 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

31/07/0931 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 106-114 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

23/06/0523 June 2005

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

17/06/0317 June 2003 £ SR 35000@1 12/03/01

View Document

29/05/0329 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0329 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0321 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/03/9816 March 1998 NC INC ALREADY ADJUSTED 03/02/89

View Document

16/03/9816 March 1998 RETURN MADE UP TO 07/02/98; CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9618 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9523 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/02/9517 February 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/06/9416 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/02/9421 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9421 February 1994 RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS

View Document

08/07/938 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/03/938 March 1993 NC INC ALREADY ADJUSTED 03/02/89

View Document

08/03/938 March 1993 NC INC ALREADY ADJUSTED 07/02/90 03/02/89

View Document

15/02/9315 February 1993 RETURN MADE UP TO 07/02/93; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

20/03/9220 March 1992 NC INC ALREADY ADJUSTED 07/02/90 03/02/89

View Document

11/03/9211 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9211 March 1992 RETURN MADE UP TO 07/02/92; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 07/02/91; NO CHANGE OF MEMBERS

View Document

15/06/9015 June 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

16/02/9016 February 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

02/08/892 August 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/02/89

View Document

23/06/8923 June 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

24/08/8824 August 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

02/06/882 June 1988 £ NC 5000/100000 03/07

View Document

20/05/8820 May 1988 ALTER MEM AND ARTS 030787

View Document

20/05/8820 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/8817 May 1988

View Document

17/05/8817 May 1988 REGISTERED OFFICE CHANGED ON 17/05/88 FROM: 638/640 KINGS ROAD LONDON SW6

View Document

14/05/8814 May 1988 MEMORANDUM OF ASSOCIATION

View Document

18/03/8818 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/8818 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8712 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8721 April 1987 COMPANY NAME CHANGED AND SO TO BED LIMITED CERTIFICATE ISSUED ON 21/04/87

View Document

12/03/8712 March 1987 RETURN MADE UP TO 14/02/87; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

24/07/7324 July 1973 CERTIFICATE OF INCORPORATION

View Document

24/07/7324 July 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information