NIM COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 09/09/259 September 2025 New | Satisfaction of charge 1 in full |
| 09/09/259 September 2025 New | Satisfaction of charge 2 in full |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 12/12/2412 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 03/12/233 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 27/07/2327 July 2023 | Termination of appointment of Anthony Millard as a director on 2023-07-19 |
| 02/04/232 April 2023 | Termination of appointment of Tashan Jaiyeola as a director on 2023-04-01 |
| 07/02/237 February 2023 | Confirmation statement made on 2022-12-18 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 24/02/2224 February 2022 | Confirmation statement made on 2021-12-18 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
| 16/01/1916 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIRMAL KAUR AOUILK |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 06/10/186 October 2018 | CESSATION OF KENNEDY OLUSEGUN JAIYEOLA AS A PSC |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
| 23/03/1823 March 2018 | DISS40 (DISS40(SOAD)) |
| 09/01/189 January 2018 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 15/03/1715 March 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 06/12/166 December 2016 | FIRST GAZETTE |
| 23/01/1623 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 11/01/1511 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 21/01/1421 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
| 07/01/137 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
| 19/01/1219 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
| 15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 03/02/113 February 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIRMAL KAUR AOUILK / 13/01/2010 |
| 13/01/1013 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
| 13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNEDY JAIYEOLA / 13/01/2010 |
| 13/05/0913 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 12/01/0912 January 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
| 17/06/0817 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 09/01/089 January 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
| 14/08/0714 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 01/03/071 March 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
| 18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 11/05/0611 May 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
| 06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 23/12/0423 December 2004 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
| 13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 09/01/049 January 2004 | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
| 07/10/037 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 01/04/031 April 2003 | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
| 05/11/025 November 2002 | REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 4 ST MARYS ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7DU |
| 25/10/0225 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 15/01/0215 January 2002 | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS |
| 21/08/0121 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
| 12/03/0112 March 2001 | RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS |
| 07/09/007 September 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/08/0024 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
| 12/01/0012 January 2000 | FULL ACCOUNTS MADE UP TO 31/12/98 |
| 04/01/004 January 2000 | RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS |
| 29/03/9929 March 1999 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/03/991 March 1999 | RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS |
| 02/02/992 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
| 05/02/985 February 1998 | RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS |
| 29/01/9729 January 1997 | DIRECTOR RESIGNED |
| 29/01/9729 January 1997 | NEW DIRECTOR APPOINTED |
| 29/01/9729 January 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 29/01/9729 January 1997 | REGISTERED OFFICE CHANGED ON 29/01/97 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN |
| 29/01/9729 January 1997 | SECRETARY RESIGNED |
| 18/12/9618 December 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NIM COMMUNICATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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