NIMBOX LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

17/01/2517 January 2025 Notification of Virtual Data Centre Services Limited as a person with significant control on 2025-01-15

View Document

17/01/2517 January 2025 Cessation of John Murray as a person with significant control on 2024-11-06

View Document

17/01/2517 January 2025 Cessation of Richard John May as a person with significant control on 2024-11-06

View Document

03/01/253 January 2025 Director's details changed for Mr Oliver Chambers on 2025-01-02

View Document

03/01/253 January 2025 Registered office address changed from The Waterscape 42 Leeds and Bradford Road Leeds LS5 3EG to 3rd Floor, 6 Wellington Place Leeds West Yorkshire LS1 4AP on 2025-01-03

View Document

03/01/253 January 2025 Director's details changed for Mr Edward L'estrange Beaton on 2025-01-02

View Document

06/12/246 December 2024 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

06/11/246 November 2024 Registration of charge 082809270001, created on 2024-10-29

View Document

06/11/246 November 2024 Appointment of Oliver Chambers as a director on 2024-10-29

View Document

06/11/246 November 2024 Appointment of Mr Edward L'estrange Beaton as a director on 2024-10-29

View Document

06/11/246 November 2024 Termination of appointment of Richard John May as a director on 2024-10-29

View Document

06/11/246 November 2024 Termination of appointment of John Murray as a director on 2024-10-29

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-26 with updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/03/2013 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 CESSATION OF THOMAS CHAPPELOW AS A PSC

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS CHAPPELOW

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

09/08/179 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/11/166 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHAPPELOW / 01/04/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM THE WATERSCAPE 42 LEEDS AND BRADFORD ROAD KIRSTALL LEEDS WEST YORKSHIRE LS5 3EG

View Document

02/12/142 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

25/04/1425 April 2014 COMPANY NAME CHANGED OURCLOUD PORTAL SERVICES LIMITED CERTIFICATE ISSUED ON 25/04/14

View Document

18/04/1418 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MURRAY / 01/04/2014

View Document

18/04/1418 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MAY / 01/04/2014

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR THOMAS CHAPPELOW

View Document

13/01/1413 January 2014 Annual return made up to 5 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/11/125 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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