NIMBL LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mr Henry Anthony Allen as a director on 2025-07-18

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

02/12/242 December 2024 Full accounts made up to 2024-02-29

View Document

24/04/2424 April 2024 Accounts for a small company made up to 2023-02-28

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

07/08/237 August 2023 Previous accounting period extended from 2022-11-30 to 2023-02-28

View Document

26/05/2326 May 2023 Cessation of Parentpay Group Limited as a person with significant control on 2023-04-14

View Document

18/05/2318 May 2023 Notification of Caxton Payments Limited as a person with significant control on 2023-04-14

View Document

20/04/2320 April 2023 Termination of appointment of Eirion Andrew Charles Neubauer as a director on 2023-04-14

View Document

20/04/2320 April 2023 Termination of appointment of Michelle Donna Thomas as a secretary on 2023-04-14

View Document

20/04/2320 April 2023 Termination of appointment of Clint Anthony Wilson as a director on 2023-04-14

View Document

20/04/2320 April 2023 Registered office address changed from 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG to 2 Leman Street London E1 8FA on 2023-04-20

View Document

20/04/2320 April 2023 Appointment of Mr Trevor Sheldon Price as a director on 2023-04-14

View Document

20/04/2320 April 2023 Appointment of Alana Natasha Parsons as a director on 2023-04-14

View Document

20/04/2320 April 2023 Termination of appointment of Nigel Jeremy Cloudesley Govett as a director on 2023-04-14

View Document

20/04/2320 April 2023 Termination of appointment of Lewis James Alcraft as a director on 2023-04-14

View Document

10/03/2310 March 2023 Satisfaction of charge 092765380002 in full

View Document

10/03/2310 March 2023 Satisfaction of charge 092765380001 in full

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

02/12/222 December 2022 Accounts for a small company made up to 2021-11-30

View Document

01/11/221 November 2022 Change of details for Pp Newco 2 Limited as a person with significant control on 2022-10-25

View Document

13/10/2213 October 2022 Appointment of Mr Lewis Alcraft as a director on 2022-10-12

View Document

13/10/2213 October 2022 Termination of appointment of Mark Roger Brant as a director on 2022-10-12

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

02/12/212 December 2021 Full accounts made up to 2020-11-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

29/09/2129 September 2021 Change of details for Parentpay (Holdings) Limited as a person with significant control on 2021-08-04

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

08/06/168 June 2016 PREVEXT FROM 31/10/2015 TO 30/11/2015

View Document

26/10/1526 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 COMPANY NAME CHANGED SERVO I.T LTD
CERTIFICATE ISSUED ON 09/10/15

View Document

23/10/1423 October 2014 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