KOMBAT UK - History of Changes


DateDescription
2024-03-15 delete person Ben Stearman
2024-03-15 update person_title Matthew Dungar: Warehouse Assistant => Warehouse Manager
2024-03-15 update person_title Nick Holloway: Warehouse Manager => Warehouse Assistant
2023-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-07-31
2023-06-30 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-07-31
2022-06-30 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-02-06 delete address Industrial Area Waterloo Lane Scole, Diss Norfolk IP214DJ
2022-02-06 insert address 56 Fuller Road Harleston Norfolk IP20 9EA UK
2022-02-06 update primary_contact Industrial Area, Waterloo Lane, Scole, Diss, Norfolk IP21 4DJ => 56 Fuller Road, Harleston, Norfolk, IP20 9EA, UK
2021-12-07 delete address INDUSTRIAL AREA WATERLOO LANE SCOLE DISS NORFOLK IP21 4DJ
2021-12-07 insert address 56 FULLER ROAD HARLESTON NORFOLK ENGLAND IP20 9EA
2021-12-07 update registered_address
2021-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2021 FROM INDUSTRIAL AREA WATERLOO LANE SCOLE DISS NORFOLK IP21 4DJ
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-07-31
2021-06-30 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-12-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-10-31 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2020-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-06-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2019-07-31
2019-06-30 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-06-27 update person_title Dale Shilling: Warehouse Assistant => Admin / Logistics Assistant
2019-04-19 delete source_ip 79.170.44.97
2019-04-19 insert source_ip 212.48.70.178
2019-04-19 update robots_txt_status www.kombatuk.com: 404 => 200
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES
2018-08-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-08 update accounts_next_due_date 2018-07-31 => 2019-06-30
2018-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-07 update accounts_next_due_date 2018-06-30 => 2018-07-31
2018-06-30 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-06-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2017-07-31
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-11-08 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-10-23 update statutory_documents 24/09/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-10 delete person Matthew Dunger
2014-11-10 insert person Ben Stearman
2014-11-10 insert person Matthew Dungar
2014-11-07 update returns_last_madeup_date 2013-09-24 => 2014-09-24
2014-11-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2014-10-24 update statutory_documents 24/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-09 insert person Becky Granville
2014-06-09 insert person Matthew Dunger
2014-06-09 update person_title James Barnett: Office / Accounts Manager => General Manager
2014-06-09 update person_title Nick Holloway: General Manager => Warehouse Manager
2013-11-27 delete secretary Gemma Jackson
2013-11-27 delete address 53 Norwich Road Ipswich Suffolk IP1 2EP
2013-11-27 delete person Alex Byrnand
2013-11-27 delete person Ben Granville
2013-11-27 delete person Gemma Jackson
2013-11-27 delete phone 01473 286755
2013-11-27 insert address Industrial Area Waterloo Lane Scole, Diss Norfolk IP214DJ
2013-11-27 insert person Dale Shilling
2013-11-27 update person_title James Barnett: IT Support and Distribution => Office / Accounts Manager
2013-11-27 update primary_contact 53 Norwich Road Ipswich Suffolk IP1 2EP => Industrial Area Waterloo Lane Scole, Diss Norfolk IP214DJ
2013-11-07 update returns_last_madeup_date 2012-09-24 => 2013-09-24
2013-11-07 update returns_next_due_date 2013-10-22 => 2014-10-22
2013-10-17 update statutory_documents 24/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-01 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-23 delete sic_code 5142 - Wholesale of clothing and footwear
2013-06-23 delete sic_code 5248 - Other retail specialist stores
2013-06-23 insert sic_code 46420 - Wholesale of clothing and footwear
2013-06-23 update returns_last_madeup_date 2011-09-24 => 2012-09-24
2013-06-23 update returns_next_due_date 2012-10-22 => 2013-10-22
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-04-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045440750001
2012-11-14 insert person James Barnett
2012-11-06 update statutory_documents 24/09/12 FULL LIST
2012-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GEORGE GRANVILLE / 01/10/2011
2012-10-24 delete email ad..@kombatuk.com
2012-10-24 delete person Alex Byrand
2012-10-24 delete person Gemma Steele
2012-10-24 delete person Nick Holoway
2012-10-24 insert person Alex Byrnand
2012-10-24 insert person Gemma Jackson
2012-10-24 insert person Nick Holloway
2012-06-29 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-06 update statutory_documents 24/09/11 FULL LIST
2011-07-06 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-04 update statutory_documents 24/09/10 FULL LIST
2010-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GEORGE GRANVILLE / 01/01/2010
2010-07-01 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-01-04 update statutory_documents 24/09/09 FULL LIST
2009-11-05 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-05-19 update statutory_documents DISS40 (DISS40(SOAD))
2009-05-18 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 12 AIRFIELD INDUSTRIAL ESTATE EYE SUFFOLK IP23 7HN UNITED KINGDOM
2009-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRANVILLE / 01/07/2008
2009-05-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-05-18 update statutory_documents RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2009-04-07 update statutory_documents FIRST GAZETTE
2008-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2008 FROM WYNDHAM HOUSE THE STREET, MARKET WESTON DISS NORFOLK IP22 2NZ
2008-04-28 update statutory_documents APPOINTMENT TERMINATED SECRETARY CHARLES BAGNALL
2007-09-24 update statutory_documents RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-03-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-28 update statutory_documents RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-03-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-27 update statutory_documents RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-30 update statutory_documents RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-06-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-06 update statutory_documents RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2002-10-07 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-07 update statutory_documents NEW SECRETARY APPOINTED
2002-10-07 update statutory_documents DIRECTOR RESIGNED
2002-10-07 update statutory_documents SECRETARY RESIGNED
2002-09-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION