COMBOBULATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

12/06/2412 June 2024 Change of details for Mr Nicholas Mason as a person with significant control on 2024-02-26

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/10/2310 October 2023 Registered office address changed from The Manor Main Street Grove Wantage OX12 7JJ England to Vale & West 26 Queen Victoria Street Reading RG1 1TG on 2023-10-10

View Document

10/10/2310 October 2023 Registered office address changed from Vale & West 26 Queen Victoria Street Reading RG1 1TG England to The Manor Main Street Grove Wantage Oxfordshire OX12 7JJ on 2023-10-10

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-05-30 with updates

View Document

16/06/2116 June 2021 Director's details changed for Mr Nicholas Jack Walton Mason on 2021-05-01

View Document

16/06/2116 June 2021 Registered office address changed from The Rain Cloud 76 Vincent Square London SW1P 2PD England to The Manor Main Street Grove Wantage OX127JJ on 2021-06-16

View Document

16/06/2116 June 2021 Secretary's details changed for Mrs Victoria Wagg on 2021-06-16

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MASON / 01/04/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JACK WALTON MASON / 01/04/2020

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MASON / 30/05/2019

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JACK WALTON MASON / 30/05/2019

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MASON / 30/05/2019

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM THE RAIN CLOUD VINCENT SQUARE LONDON SW1P 2PD ENGLAND

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 76 VINCENT SQUARE THE RAIN GODS LONDON WESTMINSTER SW1P 2PD ENGLAND

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 144A BROADWAY DIDCOT OXFORDSHIRE OX11 8RJ UNITED KINGDOM

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/11/164 November 2016 SECRETARY APPOINTED MRS VICTORIA WAGG

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MASON / 21/07/2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

13/07/1513 July 2015 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