NIMBUS INTERNATIONAL LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Registered office address changed from Staverton Court Staverton Cheltenham Gloucs GL51 0UX to Flint Cottage Conock Devizes Wiltshire SN10 3QQ on 2025-04-04

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

24/02/2224 February 2022 Director's details changed for Mr Jonathan William Andrew Baird on 2022-02-20

View Document

24/02/2224 February 2022 Director's details changed for Mr Jonathan William Andrew Baird on 2022-02-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

04/03/204 March 2020 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER GORDON EVELYN LAIRD / 23/02/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM ANDREW BAIRD / 23/02/2020

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM ANDREW BAIRD / 23/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/01/1728 January 2017 DISS40 (DISS40(SOAD))

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

09/03/169 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM ANDREW BAIRD / 20/08/2015

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/03/154 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

22/11/1422 November 2014 DISS40 (DISS40(SOAD))

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/10/141 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

12/03/1412 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

03/04/133 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

09/03/129 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/05/113 May 2011 PREVEXT FROM 31/07/2010 TO 31/12/2010

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/03/1122 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

23/10/1023 October 2010 DISS40 (DISS40(SOAD))

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/08/1025 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

29/03/1029 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

23/06/0923 June 2009 FIRST GAZETTE

View Document

20/06/0920 June 2009 DISS40 (DISS40(SOAD))

View Document

19/06/0919 June 2009 RETURN MADE UP TO 23/02/09; NO CHANGE OF MEMBERS

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GL50 3AT

View Document

16/06/0816 June 2008 RETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2005

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 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