NEATBASE LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM
4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD
LONDON
NW3 6JG

View Document

02/09/152 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

26/04/1526 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

27/11/1427 November 2014 SECRETARY'S CHANGE OF PARTICULARS / KERENA MARGARET FUSSELL / 07/11/2014

View Document

02/09/142 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

24/04/1424 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

02/05/132 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

03/09/123 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

02/09/112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

24/09/0924 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM
61 CHANDOS PLACE
LONDON
WC2N 4HG

View Document

11/09/0811 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

15/09/0715 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

20/07/0220 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM:
18 QUEEN ANNE STREET
LONDON
W1M 0HB

View Document

08/10/018 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0127 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

11/09/0011 September 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

07/06/997 June 1999 SECRETARY RESIGNED

View Document

07/06/997 June 1999 NEW SECRETARY APPOINTED

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 SECRETARY RESIGNED

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 NEW SECRETARY APPOINTED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 REGISTERED OFFICE CHANGED ON 14/08/97 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

14/08/9714 August 1997 ALTER MEM AND ARTS 11/08/97

View Document

01/08/971 August 1997 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