COMBE ONE LIMITED

Ground Floor Threeways House Ground Floor Threeways House, London, W1W 5DW, United Kingdom
StatusACTIVE
Company No.08404230
CategoryPrivate Limited Company
Incorporated14 Feb 2013
Age11 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

COMBE ONE LIMITED is an active private limited company with number 08404230. It was incorporated 11 years, 3 months, 27 days ago, on 14 February 2013. The company address is Ground Floor Threeways House Ground Floor Threeways House, London, W1W 5DW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Address

Type: AD01

New address: Ground Floor Threeways House 40-44 Clipstone Street London W1W 5DW

Change date: 2022-04-12

Old address: 42-44 Bermondsey Street London SE1 3UD England

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Caroline Sarah Jane Sellar

Change date: 2022-02-25

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Caroline Sarah Jane Sellar

Change date: 2022-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Corner

Termination date: 2020-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-25

Officer name: Stephen Corner

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharon Noel

Termination date: 2019-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-05

Psc name: Miss Caroline Sarah Jane Sellar

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Caroline Sarah Jane Sellar

Change date: 2018-02-05

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sharon Noel

Change date: 2018-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Old address: 110 Park Street London W1K 6NX United Kingdom

Change date: 2017-10-09

New address: 42-44 Bermondsey Street London SE1 3UD

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-07

Officer name: Paul Hill Turpin

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-06

Officer name: Miss Caroline Sarah Jane Sellar

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sharon Noel

Appointment date: 2015-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Caroline Sarah Jane Sellar

Documents

View document PDF

Appoint person secretary company with name

Date: 24 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Hill Turpin

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 14 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA INVESTMENT PROPERTY LIMITED

CENTURY BUILDINGS,MANCHESTER,M3 2DF

Number:10977392
Status:ACTIVE
Category:Private Limited Company

AMPUK PROPERTY SERVICES LTD

50 MONEYDUFF ROAD,BALLYMENA,BT44 9NY

Number:NI630409
Status:ACTIVE
Category:Private Limited Company

HANNAH'S (1988) LIMITED

DAME HANNAH ROGERS,DEVON,PL21 9HQ

Number:02258879
Status:ACTIVE
Category:Private Limited Company

IMPAC INTERNATIONAL LTD

15 - 17 BELL CENTRE,CRAWLEY,RH10 9FZ

Number:11078289
Status:ACTIVE
Category:Private Limited Company

OATIEST PORRIDGE LIMITED

OATIEST PORRIDGE, KEMP HOUSE, 152 - 160,LONDON,EC1V 2NX

Number:11083726
Status:ACTIVE
Category:Private Limited Company

SOLARPEE SERVICES UK LIMITED

FLAT 3,ERITH,DA18 4BG

Number:10445784
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source