Advanced company searchLink opens in new window

COMBAT SURFERS

Company number 07421247

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2023 CH01 Director's details changed for Mrs Deborah Joy Harrison on 2 November 2023
03 Nov 2023 CH01 Director's details changed for Mr Douglas Kerr Bell on 2 November 2023
03 Nov 2023 PSC04 Change of details for Mr Alan John Rowe as a person with significant control on 2 November 2023
03 Nov 2023 PSC04 Change of details for Mrs Deborah Harrison as a person with significant control on 2 November 2023
03 Nov 2023 PSC04 Change of details for Mr Douglas Kerr Bell as a person with significant control on 2 November 2023
04 Aug 2023 AA Total exemption full accounts made up to 31 October 2022
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
01 Nov 2022 AD01 Registered office address changed from Room 6 Carnon Building Wilson Way Redruth Cornwall TR15 3RS England to The Elms Green Lane Redruth TR15 1LS on 1 November 2022
26 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
13 May 2022 AA Total exemption full accounts made up to 31 October 2021
01 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
08 Mar 2021 PSC01 Notification of Alan John Rowe as a person with significant control on 5 March 2021
08 Mar 2021 AP01 Appointment of Mr Alan John Rowe as a director on 5 March 2021
08 Mar 2021 TM01 Termination of appointment of Alec Dennis Savery as a director on 5 March 2021
08 Mar 2021 PSC07 Cessation of Alec Dennis Savery as a person with significant control on 5 March 2021
27 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
05 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
01 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
27 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
06 Aug 2018 AD01 Registered office address changed from Unit 11 Long Rock Industrial Estate Long Rock Penzance Cornwall TR20 8HX to Room 6 Carnon Building Wilson Way Redruth Cornwall TR15 3RS on 6 August 2018
02 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
16 May 2018 AA Total exemption full accounts made up to 31 October 2017
10 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 10 August 2017
28 Jun 2017 AA Total exemption full accounts made up to 31 October 2016