NEEDLE ASYLUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

23/05/2523 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/02/236 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/10/223 October 2022 Registered office address changed from 3-5 High Street Arcade Chambers Cardiff CF10 1BB to Rear Part 316 Cowbridge Road East Canton Cardiff CF5 1JD on 2022-10-03

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/03/2110 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

26/03/1926 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

08/12/178 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/01/1710 January 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

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

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

14/09/1514 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CATRIONA ASHLEY / 21/01/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/08/1229 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 24 HIGH STREET ARCADE CARDIFF CF10 1BB

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/08/1125 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

22/06/1122 June 2011 SECRETARY APPOINTED MRS CATRIONA ASHLEY

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY LAURA CURTAIN

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1026 August 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ASHLEY / 01/09/2007

View Document

02/09/092 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 7 HIGH STREET ARCADE CARDIFF CF10 1BB

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 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