NIMBUS PRG LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
01/12/221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/12/2029 December 2020 | CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
21/12/2021 December 2020 | PSC'S CHANGE OF PARTICULARS / MR ROGER FREDERICK NILSSON / 12/01/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
22/12/1922 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/12/1724 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
07/01/167 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/12/1421 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/12/1320 December 2013 | Annual return made up to 19 December 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
22/12/1222 December 2012 | Annual return made up to 19 December 2012 with full list of shareholders |
14/01/1214 January 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
31/12/1031 December 2010 | Annual return made up to 19 December 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/12/0928 December 2009 | Annual return made up to 19 December 2009 with full list of shareholders |
28/12/0928 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER FREDERICK NILSSON / 19/12/2009 |
28/12/0928 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN NILSSON / 19/12/2009 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/01/093 January 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/12/0731 December 2007 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/01/0716 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/01/0716 January 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/10/0619 October 2006 | REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 13 HEMWOOD ROAD WINDSOR SL4 4YX |
09/01/069 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/01/069 January 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
10/01/0510 January 2005 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/01/0423 January 2004 | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
12/01/0412 January 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
19/12/0219 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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