NIMBUS PORTAL SOLUTIONS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a dormant company made up to 2024-06-30

View Document

14/08/2414 August 2024 Termination of appointment of Caroline Rachael Rawlinson as a director on 2024-08-09

View Document

14/08/2414 August 2024 Appointment of Ms Rebecca Lynne Lowde as a director on 2024-08-14

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/04/2412 April 2024 Director's details changed for Caroline Rachael Rawlinson on 2024-04-12

View Document

12/04/2412 April 2024 Registered office address changed from 3rd Floor Office 207 Regent Street London W1B 3HH England to 4th Floor 205 Regent Street London W1B 4HB on 2024-04-12

View Document

16/01/2416 January 2024 Termination of appointment of Sleek Technology Ltd as a secretary on 2024-01-16

View Document

08/12/238 December 2023 Director's details changed for Mr Paul Anthony Robson on 2023-12-08

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

21/11/2321 November 2023 Appointment of Mr Paul Anthony Robson as a director on 2023-05-29

View Document

21/11/2321 November 2023 Termination of appointment of Gregory Thomas Ellis as a director on 2023-05-23

View Document

20/07/2320 July 2023 Termination of appointment of Ct Secretaries Limited as a secretary on 2023-07-20

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

20/07/2320 July 2023 Appointment of Sleek Technology Ltd as a secretary on 2023-07-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2021-06-30

View Document

21/07/2121 July 2021 Previous accounting period shortened from 2021-07-31 to 2021-06-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

13/05/2013 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WOODBRIDGE / 20/08/2019

View Document

20/08/1920 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CT SECRETARIES LTD. / 20/08/2019

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM (3RD FLOOR) 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

25/07/1625 July 2016 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