COUCHBASE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

28/04/2528 April 2025 Director's details changed for William Robert Carey on 2025-04-03

View Document

15/04/2515 April 2025 Termination of appointment of Gregory Nathaniel Henry as a director on 2025-04-14

View Document

15/04/2515 April 2025 Appointment of William Robert Carey as a director on 2025-04-03

View Document

07/10/247 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

12/12/2312 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

05/05/235 May 2023 Change of details for Couchbase Inc as a person with significant control on 2018-12-31

View Document

04/05/234 May 2023 Director's details changed for Mr Gregory Nathaniel Henry on 2023-05-04

View Document

04/05/234 May 2023 Director's details changed for Matt Cain on 2023-05-04

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

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

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

19/09/1919 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM ADELAIDE HOUSE MONTROSE AVE SLOUGH BERKS SL1 4XX

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

08/12/188 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR AMER MOORHEAD

View Document

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

View Accounts

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMER MOORHEAD / 07/10/2017

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATT CAIN / 21/09/2017

View Document

31/08/1731 August 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MATT CAIN

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WIEDERHOLD

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

22/03/1722 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR AMER MOORHEAD

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR SUJAN JAIN

View Document

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

View Accounts

20/12/1620 December 2016 DIRECTOR APPOINTED MR GREGORY NATHANIEL HENRY

View Document

20/09/1620 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/05/165 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR SUJAN JAIN

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MAITLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/10/1322 October 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR DAVID CECIL MAITLAND

View Document

03/05/133 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/05/121 May 2012 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