NIMBUS HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

07/11/197 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR. ROBERT DOUGLAS SPENCER HEALD / 07/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

19/08/1819 August 2018 APPOINTMENT TERMINATED, SECRETARY ARUP KAR

View Document

19/08/1819 August 2018 REGISTERED OFFICE CHANGED ON 19/08/2018 FROM MARQUIS HOUSE 54 RICHMOND ROAD TWICKENHAM MIDDX TW1 3BE

View Document

19/08/1819 August 2018 SECRETARY APPOINTED MR. ROBERT DOUGLAS SPENCER HEALD

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

21/08/1621 August 2016 TERMINATE DIR APPOINTMENT

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MOTT

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR SIMON JOHN WOOD

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR GARY WELCH

View Document

06/01/166 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/01/1515 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/02/144 February 2014 DIRECTOR APPOINTED PAUL KENNETH MOTT

View Document

10/01/1410 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ARUP KUMAR KAR / 28/12/2010

View Document

10/01/1410 January 2014 SECRETARY'S CHANGE OF PARTICULARS / ARUP KUMAR KAR / 28/12/2013

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/04/1330 April 2013 PREVEXT FROM 31/08/2012 TO 30/09/2012

View Document

28/01/1328 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/01/1231 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

16/05/1116 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR GARY WELCH

View Document

18/01/1118 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

01/06/101 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET BUCKROYD / 28/12/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARUP KUMAR KAR / 28/12/2009

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET BUCKROYD

View Document

23/06/0923 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARAGRET BUCKROYD / 09/02/2009

View Document

24/12/0824 December 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 28/12/05; NO CHANGE OF MEMBERS

View Document

15/03/0715 March 2007 RETURN MADE UP TO 28/12/06; CHANGE OF MEMBERS

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 35 SAINT JOHNS ROAD ISLEWORTH MIDDLESEX TW7 6NY

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 28/12/03; CHANGE OF MEMBERS

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 28/12/02; CHANGE OF MEMBERS

View Document

30/12/0230 December 2002 REGISTERED OFFICE CHANGED ON 30/12/02 FROM: FLAT 3 REDLANDS 10 CROMWELL ROAD TEDDINGTON MIDDLESEX TW11 9EG

View Document

14/11/0214 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 28/12/00; CHANGE OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 28/12/99; CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

16/04/9816 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/9816 April 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 NEW SECRETARY APPOINTED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 28/12/96; CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 REGISTERED OFFICE CHANGED ON 26/01/95

View Document

23/02/9423 February 1994 RETURN MADE UP TO 28/12/93; CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 REGISTERED OFFICE CHANGED ON 23/02/94

View Document

17/12/9317 December 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

05/04/935 April 1993 REGISTERED OFFICE CHANGED ON 05/04/93

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 RETURN MADE UP TO 28/12/92; CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 DIRECTOR RESIGNED

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

27/03/9227 March 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

05/08/915 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

27/02/9027 February 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

27/02/9027 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 09/12/87; FULL LIST OF MEMBERS

View Document

11/05/8711 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8711 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/11/8621 November 1986 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

29/10/8629 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8615 September 1986 RETURN MADE UP TO 18/12/85; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 RETURN MADE UP TO 04/03/86; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

10/05/7910 May 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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