NIMBUS HOSTING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Change of details for Stablepoint Limited as a person with significant control on 2024-07-25

View Document

11/12/2411 December 2024 Registered office address changed from 1 Centrus Mead Lane Hertford SG13 7GX to Purlieus Barn Ewen Cirencester GL7 6BY on 2024-12-11

View Document

11/11/2411 November 2024 Current accounting period shortened from 2025-04-30 to 2024-12-31

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

23/07/2423 July 2024 Resolutions

View Document

23/07/2423 July 2024 Memorandum and Articles of Association

View Document

22/07/2422 July 2024 Statement of company's objects

View Document

18/07/2418 July 2024 Notification of Stablepoint Limited as a person with significant control on 2024-07-17

View Document

18/07/2418 July 2024 Termination of appointment of Timothy Dunton as a director on 2024-07-17

View Document

18/07/2418 July 2024 Appointment of Mr Sebastian De Lemos as a director on 2024-07-17

View Document

18/07/2418 July 2024 Termination of appointment of Michael Alan Crook as a director on 2024-07-17

View Document

18/07/2418 July 2024 Appointment of Mr David Spellenberg as a director on 2024-07-17

View Document

18/07/2418 July 2024 Cessation of Nimbus Holdings Ltd as a person with significant control on 2024-07-17

View Document

18/07/2418 July 2024 Termination of appointment of Lucy Hogg as a director on 2024-07-17

View Document

24/06/2424 June 2024 Satisfaction of charge 073663550001 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/01/2411 January 2024 Memorandum and Articles of Association

View Document

14/12/2314 December 2023 Statement of company's objects

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

07/09/237 September 2023 Director's details changed for Mrs Lucy Hogg on 2023-09-01

View Document

07/09/237 September 2023 Change of details for Nimbus Holdings Ltd as a person with significant control on 2023-09-01

View Document

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

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-07 with updates

View Document

23/09/2223 September 2022 Second filing of Confirmation Statement dated 2022-09-06

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

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

View Accounts

27/01/2227 January 2022 Appointment of Mr Michael Alan Crook as a director on 2022-01-04

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/11/213 November 2021 Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ England to 1 Centrus Mead Lane Hertford SG13 7GX on 2021-11-03

View Document

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

View Accounts

21/12/2021 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / NIMBUS HOLDINGS LTD / 24/09/2019

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 33 WOOD STREET BARNET EN5 4BE

View Document

24/09/1924 September 2019 Registered office address changed from , 33 Wood Street, Barnet, EN5 4BE to 1 Centrus Mead Lane Hertford SG13 7GX on 2019-09-24

View Document

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

View Accounts

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

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

View Accounts

12/10/1712 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

01/08/161 August 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/10/1513 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073663550001

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 SECOND FILING WITH MUD 06/09/14 FOR FORM AR01

View Document

11/11/1411 November 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/10/1318 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DUNTON / 08/09/2013

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/11/125 November 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 10/02/12 STATEMENT OF CAPITAL GBP 250001

View Document

16/11/1116 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/1116 November 2011 COMPANY NAME CHANGED ECOMMERCE INTERESTS LTD CERTIFICATE ISSUED ON 16/11/11

View Document

08/11/118 November 2011 CHANGE OF NAME 03/11/2011

View Document

06/10/116 October 2011 PREVSHO FROM 30/09/2011 TO 30/04/2011

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/10/114 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DUNTON / 05/09/2011

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PY, ENGLAND

View Document

06/09/106 September 2010 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