NIMBUS MEDICAL LIMITED

Company Documents

DateDescription
28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

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

View Accounts

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HOPKINS

View Document

02/11/172 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CESSATION OF NWF (BIOMEDICAL) LP AS A PSC

View Document

15/09/1715 September 2017 CESSATION OF JOHN SYDNEY CURTIS AS A PSC

View Document

15/09/1715 September 2017 CESSATION OF DOUGLAS HOPKINS AS A PSC

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 CESSATION OF ARJAN KOLKMAN AS A PSC

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIMBUS MEDICAL HOLDINGS LTD

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086720400001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

02/08/162 August 2016 29/10/15 STATEMENT OF CAPITAL GBP 489.362

View Document

08/04/168 April 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

28/10/1528 October 2015 CORPORATE DIRECTOR APPOINTED NWF4B DIRECTORS LIMITED

View Document

09/10/159 October 2015 13/08/15 STATEMENT OF CAPITAL GBP 450.33

View Document

09/10/159 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/1529 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

13/04/1513 April 2015 SUB DIVISION 30/01/2015

View Document

13/04/1513 April 2015 SUB-DIVISION 19/02/15

View Document

23/02/1523 February 2015 16/12/14 STATEMENT OF CAPITAL GBP 386

View Document

23/01/1523 January 2015 ADOPT ARTICLES 15/12/2014

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR ARJAN KOLKMAN

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR DOUGLAS HOPKINS

View Document

13/10/1413 October 2014 08/10/14 STATEMENT OF CAPITAL GBP 300

View Document

10/10/1410 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/09/132 September 2013 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