JVM COMBI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 Compulsory strike-off action has been discontinued

View Document

03/02/253 February 2025 Confirmation statement made on 2024-11-04 with no updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

26/09/2326 September 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

12/12/2212 December 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-04 with no updates

View Document

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

View Accounts

09/03/219 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

06/01/216 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM C/O CROWLEY YOUNG, BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD ENGLAND

View Document

02/01/202 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

05/02/195 February 2019 DISS40 (DISS40(SOAD))

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA MORGAN

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MRS VANESSA JANE MORGAN / 01/01/2018

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 10 BERKELEY STREET LONDON W1J 8DP UNITED KINGDOM

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR BENJAMIN MOLYNEUX

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MOLYNEUX

View Document

12/02/1812 February 2018 CESSATION OF JAMES ROBERT MOLYNEUX AS A PSC

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

11/10/1711 October 2017 DISS40 (DISS40(SOAD))

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

06/10/176 October 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

21/07/1621 July 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

05/11/155 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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