NIMBL LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Appointment of Mr Henry Anthony Allen as a director on 2025-07-18 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
02/12/242 December 2024 | Full accounts made up to 2024-02-29 |
24/04/2424 April 2024 | Accounts for a small company made up to 2023-02-28 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-12 with updates |
07/08/237 August 2023 | Previous accounting period extended from 2022-11-30 to 2023-02-28 |
26/05/2326 May 2023 | Cessation of Parentpay Group Limited as a person with significant control on 2023-04-14 |
18/05/2318 May 2023 | Notification of Caxton Payments Limited as a person with significant control on 2023-04-14 |
20/04/2320 April 2023 | Termination of appointment of Eirion Andrew Charles Neubauer as a director on 2023-04-14 |
20/04/2320 April 2023 | Termination of appointment of Michelle Donna Thomas as a secretary on 2023-04-14 |
20/04/2320 April 2023 | Termination of appointment of Clint Anthony Wilson as a director on 2023-04-14 |
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 |
20/04/2320 April 2023 | Appointment of Mr Trevor Sheldon Price as a director on 2023-04-14 |
20/04/2320 April 2023 | Appointment of Alana Natasha Parsons as a director on 2023-04-14 |
20/04/2320 April 2023 | Termination of appointment of Nigel Jeremy Cloudesley Govett as a director on 2023-04-14 |
20/04/2320 April 2023 | Termination of appointment of Lewis James Alcraft as a director on 2023-04-14 |
10/03/2310 March 2023 | Satisfaction of charge 092765380002 in full |
10/03/2310 March 2023 | Satisfaction of charge 092765380001 in full |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with updates |
02/12/222 December 2022 | Accounts for a small company made up to 2021-11-30 |
01/11/221 November 2022 | Change of details for Pp Newco 2 Limited as a person with significant control on 2022-10-25 |
13/10/2213 October 2022 | Appointment of Mr Lewis Alcraft as a director on 2022-10-12 |
13/10/2213 October 2022 | Termination of appointment of Mark Roger Brant as a director on 2022-10-12 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with updates |
02/12/212 December 2021 | Full accounts made up to 2020-11-30 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
29/09/2129 September 2021 | Change of details for Parentpay (Holdings) Limited as a person with significant control on 2021-08-04 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
27/07/1627 July 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15 |
08/06/168 June 2016 | PREVEXT FROM 31/10/2015 TO 30/11/2015 |
26/10/1526 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
09/10/159 October 2015 | COMPANY NAME CHANGED SERVO I.T LTD CERTIFICATE ISSUED ON 09/10/15 |
23/10/1423 October 2014 | 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