BUSINESS NLP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-11-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-11-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-11-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

08/05/208 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/08/1719 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/07/167 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

14/01/1614 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY AYERTEY AMEWUDAH

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/01/1514 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

18/12/1418 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

02/10/142 October 2014 COMPANY NAME CHANGED PPI BUSINESS NLP LIMITED CERTIFICATE ISSUED ON 02/10/14

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/12/1323 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/01/132 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BEALE / 31/10/2011

View Document

03/01/123 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / AYERTEY AMEWUDAH / 31/10/2011

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM FAIRACRE, CHILTERN ROAD BALLINGER GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9LJ

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/01/114 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BEALE / 04/12/2009

View Document

04/12/094 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 2ND FLOOR LEXHAM HOUSE 14A HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5BW

View Document

20/12/0620 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: LEXHAM HOUSE 14 HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5BW

View Document

01/12/051 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/05/048 May 2004 S366A DISP HOLDING AGM 27/04/04

View Document

08/05/048 May 2004 REGISTERED OFFICE CHANGED ON 08/05/04 FROM: FAIRACRE CHILTERN ROAD, BALLINGER GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9LJ

View Document

10/12/0310 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 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