NIMBITECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-04 with updates

View Document

21/08/2421 August 2024 Termination of appointment of Nicholas Adam Stewart as a director on 2024-08-09

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Previous accounting period extended from 2023-11-30 to 2023-12-31

View Document

27/01/2427 January 2024 Memorandum and Articles of Association

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Memorandum and Articles of Association

View Document

25/01/2425 January 2024 Cessation of Nicholas Adam Stewart as a person with significant control on 2024-01-16

View Document

25/01/2425 January 2024 Notification of Fulcrum Itp Razor Exchange Co Ltd as a person with significant control on 2024-01-16

View Document

22/01/2422 January 2024 Appointment of Mr Gareth Davies as a director on 2024-01-16

View Document

22/01/2422 January 2024 Appointment of Mr Luis Manuel Ongil Zea as a director on 2024-01-16

View Document

05/01/245 January 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Registered office address changed from Speedwell Works Sidney Street Sheffield South Yorkshire S1 4RG England to 73 Sidney Street Sheffield South Yorkshire S1 4RG on 2023-12-21

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

28/11/2328 November 2023 Termination of appointment of James Bolton as a director on 2023-11-21

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Memorandum and Articles of Association

View Document

16/10/2316 October 2023 Appointment of Mr Steven Christopher Trotter as a director on 2023-10-16

View Document

16/10/2316 October 2023 Appointment of Mr Jamie Clive Hinton as a director on 2023-10-16

View Document

16/09/2316 September 2023 Notification of Razor Ltd as a person with significant control on 2023-09-06

View Document

16/09/2316 September 2023 Cessation of James Bolton as a person with significant control on 2023-09-06

View Document

08/09/238 September 2023 Registered office address changed from Sheffield Science Park, Cooper Buildings Arundel Street Sheffield South Yorkshire S1 2NS England to Speedwell Works Sidney Street Sheffield South Yorkshire S1 4RG on 2023-09-08

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

30/06/2330 June 2023 Termination of appointment of Mark Andrew Ward as a director on 2023-06-29

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

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

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

11/10/2211 October 2022 Appointment of Mr Mark Andrew Ward as a director on 2022-08-26

View Document

20/09/2220 September 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

15/12/2115 December 2021 Purchase of own shares. Shares purchased into treasury:

View Document

09/12/219 December 2021 Termination of appointment of Henry Alec Raymond Phillips as a director on 2021-12-09

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

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

View Accounts

07/10/217 October 2021 Director's details changed for Mr Henry Alec Raymond Phillips on 2021-08-13

View Document

28/01/2128 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM WAINWRIGHT

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES

View Document

15/12/2015 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BOLTON

View Document

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

View Accounts

15/10/2015 October 2020 CURREXT FROM 30/09/2020 TO 30/11/2020

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MR SAM WAINWRIGHT

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR MACAURLY WINDLE

View Document

26/08/2026 August 2020 CESSATION OF HENRY ALEC RAYMOND PHILLIPS AS A PSC

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR HENRY PHILLIPS

View Document

26/03/2026 March 2020 COMPANY NAME CHANGED CLEVER ENDEAVOUR LIMITED CERTIFICATE ISSUED ON 26/03/20

View Document

03/03/203 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 100.00

View Document

26/02/2026 February 2020 REDUCE ISSUED CAPITAL 30/11/2019

View Document

26/02/2026 February 2020 SOLVENCY STATEMENT DATED 21/02/20

View Document

26/02/2026 February 2020 STATEMENT BY DIRECTORS

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR MACAURLY WINDLE

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR JAMES BOLTON

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR HENRY ALEC RAYMOND PHILLIPS / 19/02/2020

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY ALEC RAYMOND PHILLIPS

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ADAM STEWART / 04/10/2019

View Document

03/10/193 October 2019 COMPANY NAME CHANGED MEESEEKIT LTD CERTIFICATE ISSUED ON 03/10/19

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR HENRY ALEC RAYMOND PHILLIPS

View Document

16/09/1916 September 2019 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