COMBINE ASSET LIMITED

6th Floor 33 6th Floor 33, London, W1B 5DG, United Kingdom
StatusACTIVE
Company No.10309458
CategoryPrivate Limited Company
Incorporated03 Aug 2016
Age7 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

COMBINE ASSET LIMITED is an active private limited company with number 10309458. It was incorporated 7 years, 10 months, 15 days ago, on 03 August 2016. The company address is 6th Floor 33 6th Floor 33, London, W1B 5DG, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-08-17

Psc name: Combine Holding Limited

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-16

Officer name: Mr Martyn Christopher Cryer

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Narinder Singh

Termination date: 2022-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Address

Type: AD01

New address: 6th Floor 33 Glasshouse Street London W1B 5DG

Old address: 192 Altrincham Road Manchester M22 4RZ England

Change date: 2022-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2022

Action Date: 03 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-08-03

Psc name: Combine Holding Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2022

Action Date: 03 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-08-03

Psc name: Aurelius Eta Uk Investments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2022

Action Date: 03 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-08-03

Psc name: Aurelius Equity Opportunities Se & Co. Kgaa

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Narinder Singh

Appointment date: 2022-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-25

Officer name: Jeremy Nicholas Rouch

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-06

Charge number: 103094580005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-06

Charge number: 103094580006

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103094580001

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103094580003

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy Nicholas Rouch

Termination date: 2020-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Nicholas Rouch

Appointment date: 2020-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerhard Engleder

Termination date: 2020-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Veverka

Termination date: 2019-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerhard Engleder

Appointment date: 2019-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Nicholas Rouch

Termination date: 2017-08-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-14

Officer name: Mr Jeremy Nicholas Rouch

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Veverka

Appointment date: 2017-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2017

Action Date: 21 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-21

Charge number: 103094580004

Documents

View document PDF

Memorandum articles

Date: 15 Dec 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2016

Action Date: 14 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-14

Charge number: 103094580002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2016

Action Date: 14 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-14

Charge number: 103094580003

Documents

View document PDF

Resolution

Date: 27 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2016

Action Date: 06 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103094580001

Charge creation date: 2016-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-22

Officer name: John Robert Medcraft

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-19

Officer name: Mr Jeremy Nicholas Rouch

Documents

View document PDF

Incorporation company

Date: 03 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN CARPENTRY (CAMBRIDGE) LTD

15 WEIR CLOSE,HUNTINGDON,PE28 9EJ

Number:09511423
Status:ACTIVE
Category:Private Limited Company

CEDARS CREATIONS LTD

4 HILVERSUM CRESCENT,LONDON,SE22 8TN

Number:07852001
Status:ACTIVE
Category:Private Limited Company

MISSION CAFE LIMITED

INNOVATION CENTRE,COLCHESTER,CO4 3ZL

Number:11952798
Status:ACTIVE
Category:Private Limited Company

PARDI FOODS LTD

66 C UPPER BERKELEY,LONDON,W1H 7QU

Number:11170474
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PIVOT PROPERTY LIMITED

OLD FARMHOUSE,CHIRNSIDE,TD11 3LD

Number:SC544466
Status:ACTIVE
Category:Private Limited Company

RIGBY CAPITAL LIMITED

BRIDGEWAY HOUSE,STRATFORD-UPON-AVON,CV37 6YX

Number:09347611
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