NIMBLE BABIES LIMITED

Company Documents

DateDescription
06/09/256 September 2025 NewFinal Gazette dissolved following liquidation

View Document

06/09/256 September 2025 NewFinal Gazette dissolved following liquidation

View Document

06/06/256 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/08/2414 August 2024 Liquidators' statement of receipts and payments to 2024-06-27

View Document

16/04/2416 April 2024 Termination of appointment of Dean Brown as a director on 2023-06-28

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Registered office address changed from Suite 212-a Peel House 34-44 London Road Morden SM4 5BX England to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 2023-07-05

View Document

05/07/235 July 2023 Appointment of a voluntary liquidator

View Document

05/07/235 July 2023 Statement of affairs

View Document

05/07/235 July 2023 Resolutions

View Document

25/12/2225 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

12/12/2212 December 2022 Change of details for Mr. Von Ryan Chua Sy as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Registered office address changed from Mah, 2nd Floor, 154 Bishopsgate London EC2M 4LN England to Suite 212-a Peel House 34-44 London Road Morden SM4 5BX on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Mr Rajinder Kumar Sharma on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Mr Dean Brown on 2022-12-12

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Memorandum and Articles of Association

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

30/09/2230 September 2022 Statement of capital following an allotment of shares on 2022-03-22

View Document

30/09/2230 September 2022 Statement of capital following an allotment of shares on 2022-08-22

View Document

30/09/2230 September 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

25/03/2225 March 2022 Appointment of Mr Dean Brown as a director on 2022-02-22

View Document

09/02/229 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-09

View Document

07/02/227 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-08-31

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-08-31

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-09

View Document

10/01/2210 January 2022 Satisfaction of charge 089116620001 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Registration of charge 089116620002, created on 2021-11-30

View Document

12/11/2112 November 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/03/2030 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 174.01589

View Document

30/03/2030 March 2020 11/02/20 STATEMENT OF CAPITAL GBP 174.01589

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

11/03/2011 March 2020 PREVSHO FROM 28/02/2020 TO 31/12/2019

View Document

26/02/2026 February 2020 SUB-DIVISION 13/01/20

View Document

26/02/2026 February 2020 17/01/20 STATEMENT OF CAPITAL GBP 168.91202

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM C/O JOOM ACCOUNTING LTD BEAUCHAMP HOUSE 1 KENILWORTH ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5TG ENGLAND

View Document

27/04/1927 April 2019 09/04/19 STATEMENT OF CAPITAL GBP 150.011

View Document

27/04/1927 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 141.515

View Document

27/04/1927 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/01/198 January 2019 SUB-DIVISION 05/07/18

View Document

07/01/197 January 2019 SUBDIVISION 05/07/2018

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM MCA GROUP, BEAUCHAMP HOUSE KENILWORTH ROAD LEAMINGTON SPA CV32 5TG ENGLAND

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR RAJINDER KUMAR SHARMA

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MS YINGHUI WANG

View Document

03/07/183 July 2018 11/04/18 STATEMENT OF CAPITAL GBP 136.07

View Document

02/07/182 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

02/07/182 July 2018 05/04/18 STATEMENT OF CAPITAL GBP 129.78

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 12/09/17 STATEMENT OF CAPITAL GBP 121.80

View Document

22/09/1722 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1727 June 2017 SUB-DIVISION 22/05/17

View Document

27/06/1727 June 2017 23/05/17 STATEMENT OF CAPITAL GBP 0.01

View Document

20/06/1720 June 2017 ADOPT ARTICLES 22/05/2017

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM MCA GROUP BEAUCHAMP HOUSE, 1 KENIILWORTH ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5TG UNITED KINGDOM

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM MCA GROUP BEAUCHAMP HOUSE, 1 KENIILWORTH ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5TG UNITED KINGDOM

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM CHANDOS BUSINESS CENTRE 87 WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 4RJ

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/03/1614 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. VON RYAN CHUA SY / 20/06/2015

View Document

10/03/1510 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. VON RYAN CHUA SY / 28/07/2014

View Document

25/02/1425 February 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