NEBEUS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Change of details for Dzing Finance Group Limited as a person with significant control on 2025-01-23 |
03/06/253 June 2025 New | Statement of capital following an allotment of shares on 2025-05-29 |
02/04/252 April 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-28 with updates |
03/03/253 March 2025 | Statement of capital following an allotment of shares on 2025-02-28 |
30/01/2530 January 2025 | Statement of capital following an allotment of shares on 2025-01-30 |
24/01/2524 January 2025 | Unaudited abridged accounts made up to 2023-12-31 |
14/01/2514 January 2025 | Certificate of change of name |
07/01/257 January 2025 | Statement of capital following an allotment of shares on 2024-12-30 |
20/12/2420 December 2024 | Statement of capital following an allotment of shares on 2024-11-29 |
18/11/2418 November 2024 | Statement of capital following an allotment of shares on 2024-10-28 |
16/10/2416 October 2024 | Statement of capital following an allotment of shares on 2024-09-10 |
26/08/2426 August 2024 | Confirmation statement made on 2024-07-26 with updates |
26/08/2426 August 2024 | Termination of appointment of Stuart Trevor Andrew Driver as a director on 2024-08-26 |
24/05/2424 May 2024 | Statement of capital following an allotment of shares on 2024-05-20 |
24/05/2424 May 2024 | Statement of capital following an allotment of shares on 2023-12-29 |
24/05/2424 May 2024 | Statement of capital following an allotment of shares on 2023-12-01 |
24/05/2424 May 2024 | Statement of capital following an allotment of shares on 2024-04-10 |
13/05/2413 May 2024 | Registered office address changed from Amlbenson, the Long Lodge, 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to 60 Cannon Street London EC4N 6NP on 2024-05-13 |
10/05/2410 May 2024 | Appointment of Mr Konstantin Zaripov as a director on 2024-05-10 |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
08/03/248 March 2024 | Total exemption full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/12/236 December 2023 | Termination of appointment of Mikhail Strogonov Nadel as a director on 2023-11-20 |
30/11/2330 November 2023 | Statement of capital following an allotment of shares on 2023-10-31 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-26 with updates |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-08 with updates |
19/07/2319 July 2023 | Statement of capital following an allotment of shares on 2023-07-10 |
19/07/2319 July 2023 | Statement of capital following an allotment of shares on 2023-05-11 |
28/04/2328 April 2023 | Statement of capital following an allotment of shares on 2023-01-31 |
28/04/2328 April 2023 | Statement of capital following an allotment of shares on 2023-02-27 |
27/03/2327 March 2023 | Termination of appointment of Tatjana Orlova as a director on 2023-03-27 |
09/01/239 January 2023 | Termination of appointment of John Russell Mullan as a director on 2022-12-31 |
03/01/233 January 2023 | Statement of capital following an allotment of shares on 2022-12-07 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Director's details changed for Mr Mikhail Strogonov on 2022-11-01 |
11/11/2211 November 2022 | Statement of capital following an allotment of shares on 2022-11-03 |
01/11/221 November 2022 | Appointment of Mr Stuart Trevor Andrew Driver as a director on 2022-11-01 |
01/11/221 November 2022 | Appointment of Mr Mikhail Strogonov as a director on 2022-11-01 |
30/09/2230 September 2022 | Full accounts made up to 2021-12-31 |
20/09/2220 September 2022 | Statement of capital following an allotment of shares on 2022-08-03 |
20/09/2220 September 2022 | Statement of capital following an allotment of shares on 2022-08-26 |
20/09/2220 September 2022 | Statement of capital following an allotment of shares on 2022-09-13 |
20/09/2220 September 2022 | Statement of capital following an allotment of shares on 2022-07-12 |
16/09/2216 September 2022 | Director's details changed for Mrs Tatjana Orlova on 2022-09-16 |
10/05/2210 May 2022 | Statement of capital following an allotment of shares on 2022-04-13 |
13/04/2213 April 2022 | Resolutions |
05/04/225 April 2022 | Statement of capital following an allotment of shares on 2022-03-29 |
09/02/229 February 2022 | Registered office address changed from 10 Lower Thames Street London EC3R 6AF United Kingdom to Amlbenson the Long Lodge, 265-269 Kingston Road Wimbledon London SW19 3NW on 2022-02-09 |
09/02/229 February 2022 | Registered office address changed from Amlbenson the Long Lodge, 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to Amlbenson, the Long Lodge, 265-269 Kingston Road Wimbledon London SW19 3NW on 2022-02-09 |
31/12/2131 December 2021 | Statement of capital following an allotment of shares on 2021-12-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/11/2126 November 2021 | Statement of capital following an allotment of shares on 2021-11-18 |
30/09/2130 September 2021 | Accounts for a small company made up to 2020-12-31 |
22/07/2122 July 2021 | Appointment of Mr John Russell Mullan as a director on 2021-07-09 |
17/06/2117 June 2021 | Statement of capital following an allotment of shares on 2021-06-17 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/06/2011 June 2020 | 29/05/20 STATEMENT OF CAPITAL GBP 252268 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
07/05/207 May 2020 | DIRECTOR APPOINTED MR RINAT ABDRASILOV |
30/04/2030 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN FIESTAS NAVAS / 01/04/2020 |
30/04/2030 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DESIREE FRANCINE DJETE EPSE KOUAKOU / 01/04/2020 |
17/04/2017 April 2020 | 28/02/20 STATEMENT OF CAPITAL GBP 202268 |
01/04/201 April 2020 | REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 5 MERCHANT SQUARE LONDON W2 1AS UNITED KINGDOM |
15/01/2015 January 2020 | 31/12/19 STATEMENT OF CAPITAL GBP 201850 |
07/01/207 January 2020 | PSC'S CHANGE OF PARTICULARS / TATJANA ORLOVA / 29/07/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/11/1927 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ANASTASIA KUTSEPALOVA |
07/11/197 November 2019 | DIRECTOR APPOINTED MRS KAREN FIESTAS NAVAS |
07/11/197 November 2019 | APPOINTMENT TERMINATED, DIRECTOR KARIEN WHITLEY |
07/11/197 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DESIREE FRANCINE DJETE EPSE KOUAKOU / 29/07/2019 |
12/09/1912 September 2019 | 09/09/19 STATEMENT OF CAPITAL GBP 201300 |
05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 12 HAMMERSMITH GROVE LONDON W6 7AP ENGLAND |
21/06/1921 June 2019 | DIRECTOR APPOINTED MRS KARIEN WHITLEY |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
03/06/193 June 2019 | PSC'S CHANGE OF PARTICULARS / TATJANA ORLOVA / 31/05/2019 |
10/04/1910 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
20/03/1920 March 2019 | DIRECTOR APPOINTED MRS DESIREE FRANCINE DJETE EPSE KOUAKOU |
20/03/1920 March 2019 | 15/03/19 STATEMENT OF CAPITAL GBP 200610 |
15/03/1915 March 2019 | 08/03/19 STATEMENT OF CAPITAL GBP 200310 |
07/03/197 March 2019 | 31/12/18 STATEMENT OF CAPITAL GBP 200057 |
13/02/1913 February 2019 | APPOINTMENT TERMINATED, DIRECTOR RAVINDER PADDA |
18/12/1818 December 2018 | 17/12/18 STATEMENT OF CAPITAL GBP 200000 |
18/12/1818 December 2018 | CURRSHO FROM 31/05/2019 TO 31/12/2018 |
29/11/1829 November 2018 | DIRECTOR APPOINTED MR RAVINDER SINGH PADDA |
23/10/1823 October 2018 | DIRECTOR APPOINTED MS ANASTASIA KUTSEPALOVA |
08/10/188 October 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STROGONOV |
08/10/188 October 2018 | APPOINTMENT TERMINATED, SECRETARY MICHAEL STROGONOV |
08/10/188 October 2018 | REGISTERED OFFICE CHANGED ON 08/10/2018 FROM WALDENHURST SOUTH ROAD ST.GEORGE’S HILL WEYBRIDGE SURREY KT13 0NA UNITED KINGDOM |
24/05/1824 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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