Date | Description |
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 |