NIMBLE EES LIMITED
Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Micro company accounts made up to 2024-06-30 |
27/01/2527 January 2025 | Appointment of Mr Jawad Bhatti as a director on 2025-01-20 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-08 with updates |
11/10/2411 October 2024 | Confirmation statement made on 2024-08-10 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
17/10/2317 October 2023 | Confirmation statement made on 2023-08-10 with no updates |
17/10/2317 October 2023 | Registered office address changed from 14 Blandford Road Reading RG2 8RF England to 11 Fairlawn Green Reading RG2 8EG on 2023-10-17 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
20/09/2220 September 2022 | Confirmation statement made on 2022-08-10 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Micro company accounts made up to 2021-06-30 |
11/02/2211 February 2022 | Termination of appointment of Afifa Bashir as a director on 2022-02-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/06/2012 June 2020 | COMPANY NAME CHANGED RAFAY TECH LIMITED CERTIFICATE ISSUED ON 12/06/20 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
07/12/197 December 2019 | DISS40 (DISS40(SOAD)) |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
29/10/1929 October 2019 | FIRST GAZETTE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
22/10/1722 October 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/08/1511 August 2015 | Annual return made up to 10 August 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/08/1428 August 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/04/143 April 2014 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 35 BASILDENE ROAD HOUNSLOW MIDDLESEX TW4 7LG ENGLAND |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/02/1412 February 2014 | COMPANY NAME CHANGED RAFAY TRADING LTD CERTIFICATE ISSUED ON 12/02/14 |
11/02/1411 February 2014 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 4 DALKEITH ROAD ILFORD ESSEX IG1 1JD ENGLAND |
22/09/1322 September 2013 | REGISTERED OFFICE CHANGED ON 22/09/2013 FROM 23 SOUTHCOTE AVENUE FELTHAM MIDDLESEX TW13 4EQ ENGLAND |
01/09/131 September 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/08/1212 August 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/06/1227 June 2012 | DIRECTOR APPOINTED AFIFA BASHIR |
27/06/1227 June 2012 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 33 JAMES MEADOW SLOUGH SL3 7GE ENGLAND |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/10/1112 October 2011 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 107 ILFORD LANE ILFORD ESSEX IG1 2RJ |
11/07/1111 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
12/07/1012 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL RAZZAQ / 01/11/2009 |
10/01/1010 January 2010 | REGISTERED OFFICE CHANGED ON 10/01/2010 FROM 14 SHAW GARDENS LANGLEY SL3 7GQ ENGLAND |
24/06/0924 June 2009 | 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