G'DAY KOMBIS LIMITED
Status | ACTIVE |
Company No. | 06872164 |
Category | Private Limited Company |
Incorporated | 07 Apr 2009 |
Age | 15 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
G'DAY KOMBIS LIMITED is an active private limited company with number 06872164. It was incorporated 15 years, 1 month, 24 days ago, on 07 April 2009. The company address is Rear Of 81 High Street, Wallingford, OX10 0BX, Oxfordshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2023
Action Date: 16 Jul 2023
Category: Address
Type: AD01
New address: Rear of 81 High Street Wallingford Oxfordshire OX10 0BX
Change date: 2023-07-16
Old address: Unit 3 Henderson House Hithercroft Road Wallingford Oxfordshire OX10 9DG United Kingdom
Documents
Confirmation statement with updates
Date: 07 Jun 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 14 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 09 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-26
New address: Unit 3 Henderson House Hithercroft Road Wallingford Oxfordshire OX10 9DG
Old address: 10a St Martins Street Wallingford Oxfordshire OX10 0AL United Kingdom
Documents
Confirmation statement with updates
Date: 12 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-21
New address: 10a St Martins Street Wallingford Oxfordshire OX10 0AL
Old address: Boston House 2a Boston Road Henley-on-Thames Oxfordshire RG9 1DY
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 23 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-04-30
New date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew James Rogers
Change date: 2010-04-07
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed andrew james rogers
Documents
Legacy
Date: 13 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary waterlow secretaries LIMITED
Documents
Legacy
Date: 13 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director dunstana davies
Documents
Some Companies
19 MURRAY STREET,DYFED,SA15 1AQ
Number: | 10955638 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 UNIT 6 QUEENS YARD,HACKNEY,E9 5EN
Number: | 08938025 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TUGBY ORCHARDS WOOD LANE,LEICESTER,LE7 9WE
Number: | 10924202 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANDEL HOUSE,EDGWARE,HA8 7DB
Number: | 02963738 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 WESTGATE,GUISBOROUGH,TS14 6AP
Number: | 10264499 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD PACKHORSE HOUSE LONDON ROAD,CIRENCESTER,GL7 5HN
Number: | 11764996 |
Status: | ACTIVE |
Category: | Private Limited Company |