NIMBUS AVIATION CONSULTANTS LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-04-30

View Document

15/01/2415 January 2024 Appointment of Mr Paul Martin Mccaughey as a director on 2024-01-15

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

24/06/2324 June 2023 Termination of appointment of Antos Jerzy Glogowski as a director on 2023-06-11

View Document

24/06/2324 June 2023 Cessation of Antos Jerzy Glogowski as a person with significant control on 2023-06-11

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/01/2314 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

12/01/2312 January 2023 Certificate of change of name

View Document

27/12/2227 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

18/05/2218 May 2022 Certificate of change of name

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/03/2231 March 2022 Compulsory strike-off action has been discontinued

View Document

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-04-30

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

07/10/217 October 2021 Termination of appointment of Tariq Jan Najam as a director on 2021-10-06

View Document

27/09/2127 September 2021 Appointment of Mr Tariq Jan Najam as a director on 2021-09-20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/01/2116 January 2021 REGISTERED OFFICE CHANGED ON 16/01/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

16/01/2116 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

16/01/2116 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

16/01/2116 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

21/04/1721 April 2017 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