SN COMBAT ACADEMY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

11/04/2511 April 2025 Registered office address changed from Compass Room ( 1st Floor) at Praise House 37 Tamworth Rd Croydon CR0 1XT England to 1 Drayton Road Croydon CR0 1XR on 2025-04-11

View Document

14/02/2514 February 2025 Registration of charge 044784060002, created on 2025-02-12

View Document

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

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-07-31

View Document

19/12/2219 December 2022 Registered office address changed from Unit 4, 44a Gloucester Road Croydon CR0 2DA England to Compass Room ( 1st Floor) at Praise House 37 Tamworth Rd Croydon CR0 1XT on 2022-12-19

View Document

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

View Accounts

30/04/2230 April 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

24/07/2124 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SOBHRAJ PREM NANKANI / 07/02/2020

View Document

03/01/203 January 2020 COMPANY NAME CHANGED NANKANI ESTATES LIMITED CERTIFICATE ISSUED ON 03/01/20

View Document

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

View Accounts

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 101 DAY LEWIS HOUSE 324 BENSHAM LANE CROYDON LONDON CR7 7EQ

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

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

View Accounts

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

29/04/1729 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

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

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

04/08/154 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/07/145 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 14 STREATLEIGH PARADE STREATHAM HIGH ROAD LONDON SW16 1EQ

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/07/1228 July 2012 APPOINTMENT TERMINATED, SECRETARY KONRAD SZALAPSKI

View Document

28/07/1228 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/07/1114 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOBHRAJ NANKANI / 05/07/2010

View Document

09/07/109 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/074 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

04/12/024 December 2002 COMPANY NAME CHANGED DARNLEY PROPERTIES LIMITED CERTIFICATE ISSUED ON 04/12/02

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

05/07/025 July 2002 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