DEMANDBASE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

29/10/2429 October 2024 Change of details for Demandbase Inc as a person with significant control on 2024-10-28

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Appointment of Andrew Epstein as a director on 2024-07-23

View Document

05/08/245 August 2024 Termination of appointment of Casey Connor as a director on 2024-04-30

View Document

09/04/249 April 2024 Memorandum and Articles of Association

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

02/02/242 February 2024 Registration of charge 098472570007, created on 2024-01-31

View Document

02/01/242 January 2024 Appointment of Casey Connor as a director on 2023-11-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Satisfaction of charge 098472570006 in full

View Document

14/02/2314 February 2023 Satisfaction of charge 098472570004 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

04/08/214 August 2021 Registration of charge 098472570004, created on 2021-08-02

View Document

04/08/214 August 2021 Registration of charge 098472570005, created on 2021-08-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN JOSEPH MORRIS / 01/09/2020

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

02/12/202 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098472570003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 DIRECTOR APPOINTED MR BRYAN JOSEPH MORRIS

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOLEC

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098472570002

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM C/O SQUARE MILE ACCOUNTING LTD SUITE 7 & 8 ARQUEN HOUSE 4 - 6 SPICER STREET ST. ALBANS HERTFORDSHIRE AL3 4PQ UNITED KINGDOM

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098472570001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GOLEC / 22/08/2017

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

03/07/173 July 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

29/10/1529 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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