NIMBITECH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Confirmation statement made on 2024-12-04 with updates |
21/08/2421 August 2024 | Termination of appointment of Nicholas Adam Stewart as a director on 2024-08-09 |
08/08/248 August 2024 | Total exemption full accounts made up to 2023-12-31 |
15/03/2415 March 2024 | Previous accounting period extended from 2023-11-30 to 2023-12-31 |
27/01/2427 January 2024 | Memorandum and Articles of Association |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Memorandum and Articles of Association |
25/01/2425 January 2024 | Cessation of Nicholas Adam Stewart as a person with significant control on 2024-01-16 |
25/01/2425 January 2024 | Notification of Fulcrum Itp Razor Exchange Co Ltd as a person with significant control on 2024-01-16 |
22/01/2422 January 2024 | Appointment of Mr Gareth Davies as a director on 2024-01-16 |
22/01/2422 January 2024 | Appointment of Mr Luis Manuel Ongil Zea as a director on 2024-01-16 |
05/01/245 January 2024 | Sale or transfer of treasury shares. Treasury capital: |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
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 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-04 with updates |
28/11/2328 November 2023 | Termination of appointment of James Bolton as a director on 2023-11-21 |
03/11/233 November 2023 | Resolutions |
03/11/233 November 2023 | Resolutions |
03/11/233 November 2023 | Memorandum and Articles of Association |
16/10/2316 October 2023 | Appointment of Mr Steven Christopher Trotter as a director on 2023-10-16 |
16/10/2316 October 2023 | Appointment of Mr Jamie Clive Hinton as a director on 2023-10-16 |
16/09/2316 September 2023 | Notification of Razor Ltd as a person with significant control on 2023-09-06 |
16/09/2316 September 2023 | Cessation of James Bolton as a person with significant control on 2023-09-06 |
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 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-21 with updates |
30/06/2330 June 2023 | Termination of appointment of Mark Andrew Ward as a director on 2023-06-29 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with updates |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
25/11/2225 November 2022 | Confirmation statement made on 2022-11-25 with updates |
11/10/2211 October 2022 | Appointment of Mr Mark Andrew Ward as a director on 2022-08-26 |
20/09/2220 September 2022 | Sale or transfer of treasury shares. Treasury capital: |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-11-30 |
15/12/2115 December 2021 | Purchase of own shares. Shares purchased into treasury: |
09/12/219 December 2021 | Termination of appointment of Henry Alec Raymond Phillips as a director on 2021-12-09 |
09/12/219 December 2021 | Confirmation statement made on 2021-11-29 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
07/10/217 October 2021 | Director's details changed for Mr Henry Alec Raymond Phillips on 2021-08-13 |
28/01/2128 January 2021 | 30/11/20 TOTAL EXEMPTION FULL |
15/12/2015 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM WAINWRIGHT |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES |
15/12/2015 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BOLTON |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
15/10/2015 October 2020 | CURREXT FROM 30/09/2020 TO 30/11/2020 |
08/10/208 October 2020 | DIRECTOR APPOINTED MR SAM WAINWRIGHT |
08/10/208 October 2020 | APPOINTMENT TERMINATED, DIRECTOR MACAURLY WINDLE |
26/08/2026 August 2020 | CESSATION OF HENRY ALEC RAYMOND PHILLIPS AS A PSC |
06/05/206 May 2020 | APPOINTMENT TERMINATED, DIRECTOR HENRY PHILLIPS |
26/03/2026 March 2020 | COMPANY NAME CHANGED CLEVER ENDEAVOUR LIMITED CERTIFICATE ISSUED ON 26/03/20 |
03/03/203 March 2020 | 03/03/20 STATEMENT OF CAPITAL GBP 100.00 |
26/02/2026 February 2020 | REDUCE ISSUED CAPITAL 30/11/2019 |
26/02/2026 February 2020 | SOLVENCY STATEMENT DATED 21/02/20 |
26/02/2026 February 2020 | STATEMENT BY DIRECTORS |
21/02/2021 February 2020 | DIRECTOR APPOINTED MR MACAURLY WINDLE |
21/02/2021 February 2020 | DIRECTOR APPOINTED MR JAMES BOLTON |
19/02/2019 February 2020 | PSC'S CHANGE OF PARTICULARS / MR HENRY ALEC RAYMOND PHILLIPS / 19/02/2020 |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES |
25/11/1925 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY ALEC RAYMOND PHILLIPS |
25/11/1925 November 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ADAM STEWART / 04/10/2019 |
03/10/193 October 2019 | COMPANY NAME CHANGED MEESEEKIT LTD CERTIFICATE ISSUED ON 03/10/19 |
02/10/192 October 2019 | DIRECTOR APPOINTED MR HENRY ALEC RAYMOND PHILLIPS |
16/09/1916 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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