COMBASE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

16/01/2416 January 2024 Micro company accounts made up to 2022-10-31

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/09/1729 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/05/169 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM LAWRENCE HOUSE 5 ST. ANDREWS HILL NORWICH NORFOLK NR2 1AD

View Document

04/05/164 May 2016 COMPANY NAME CHANGED INSIGHT CCI SOFTWARE LIMITED CERTIFICATE ISSUED ON 04/05/16

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY ADRIENNE HILL

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR SIMON MARK QUINN

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR MELVYN HILL

View Document

01/10/151 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/10/142 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/12/1327 December 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

27/12/1327 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/12/1324 December 2013 SAIL ADDRESS CREATED

View Document

16/12/1316 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/12/124 December 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

14/05/1214 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

14/05/1214 May 2012 PREVEXT FROM 30/09/2011 TO 31/10/2011

View Document

03/04/123 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/123 April 2012 COMPANY NAME CHANGED INSIGHT HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 03/04/12

View Document

04/11/114 November 2011 28/09/11 NO CHANGES

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM ROSE LANE BUSINESS CENTRE LEVEL 4 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY

View Document

04/11/104 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM ROSE LANE BUISNESS CENTER WINTERTHUR HOUSE 54-59 ROSE LANE NORWICH NORFOLK NR1 1BY

View Document

21/10/0921 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM WINTERTHUR HOUSE 54-59 ROSE LANE NORWICH NORFOLK NR1 1PL

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

10/12/0610 December 2006 REGISTERED OFFICE CHANGED ON 10/12/06 FROM: 76-80 THORPE ROAD NORWICH NR1 1BA

View Document

10/12/0610 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0610 December 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company