NIMBUS HOLDINGS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Declaration of solvency |
19/11/2419 November 2024 | Registered office address changed from 1 Centrus, Mead Lane Hertford SG13 7GX England to Mountview Court 1148 High Road Whststone London N20 0RA on 2024-11-19 |
13/11/2413 November 2024 | Resolutions |
13/11/2413 November 2024 | Appointment of a voluntary liquidator |
01/10/241 October 2024 | Total exemption full accounts made up to 2024-04-30 |
30/08/2430 August 2024 | Termination of appointment of Lucy Hogg as a director on 2024-08-30 |
18/06/2418 June 2024 | Termination of appointment of Michael Alan Crook as a director on 2024-06-18 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-28 with updates |
22/03/2422 March 2024 | Resolutions |
22/03/2422 March 2024 | Resolutions |
19/02/2419 February 2024 | Memorandum and Articles of Association |
13/02/2413 February 2024 | Statement of company's objects |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
16/05/2316 May 2023 | Confirmation statement made on 2023-04-28 with updates |
09/05/239 May 2023 | Director's details changed for Mr Timothy Dunton on 2023-04-01 |
09/05/239 May 2023 | Change of details for Mr Timothy Dunton as a person with significant control on 2023-04-01 |
09/05/239 May 2023 | Director's details changed for Mr Timothy Dunton on 2023-04-01 |
09/05/239 May 2023 | Director's details changed for Mrs Lucy Hogg on 2023-04-01 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-28 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-04-30 |
05/11/215 November 2021 | Registered office address changed from 1 1 Centrus, Mead Lane Hertford SG13 7GX England to 1 Centrus, Mead Lane Hertford SG13 7GX on 2021-11-05 |
05/11/215 November 2021 | Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ England to 1 1 Centrus, Mead Lane Hertford SG13 7GX on 2021-11-05 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/12/2021 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
12/05/2012 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DUNTON / 27/04/2020 |
12/05/2012 May 2020 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DUNTON / 27/04/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
24/09/1924 September 2019 | REGISTERED OFFICE CHANGED ON 24/09/2019 FROM REGENCY HOUSE 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE ENGLAND |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/01/1921 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/10/1712 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
15/08/1615 August 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/04/16 |
02/08/162 August 2016 | 30/04/16 TOTAL EXEMPTION FULL |
14/06/1614 June 2016 | 28/04/16 STATEMENT OF CAPITAL GBP 250001 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
04/11/154 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095382730002 |
02/10/152 October 2015 | 01/08/15 STATEMENT OF CAPITAL GBP 250001 |
21/09/1521 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095382730001 |
13/04/1513 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NIMBUS HOLDINGS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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