NIMBLE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Director's details changed for Mr Vimal Mistry on 2025-07-01 |
29/03/2529 March 2025 | Micro company accounts made up to 2024-03-28 |
29/12/2429 December 2024 | Previous accounting period shortened from 2024-03-29 to 2024-03-28 |
05/10/245 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
19/04/2419 April 2024 | Micro company accounts made up to 2023-03-29 |
28/03/2428 March 2024 | Annual accounts for year ending 28 Mar 2024 |
30/12/2330 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
08/12/238 December 2023 | Confirmation statement made on 2023-10-13 with no updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-03-30 |
29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
31/12/2231 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/03/2231 March 2022 | Micro company accounts made up to 2021-03-31 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
24/05/1724 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIMAL MISTRY / 15/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
03/01/173 January 2017 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 33 BERTRAM ROAD HENDON LONDON NW4 3PR |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/12/1521 December 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/01/142 January 2014 | Annual return made up to 17 October 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 17 October 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/05/1228 May 2012 | Annual return made up to 17 October 2011 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/11/105 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASHUBEN MISTRY / 06/11/2009 |
09/11/099 November 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
09/11/099 November 2009 | REGISTERED OFFICE CHANGED ON 09/11/2009 FROM TRAFALGAR HOUSE GRENVILLE PLACE LONDON NW7 3SA UNITED KINGDOM |
07/07/097 July 2009 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL |
19/12/0819 December 2008 | CURREXT FROM 31/10/2009 TO 31/03/2010 |
17/10/0817 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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