NIMBUS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CLAYTON / 01/11/2014

View Document

19/02/1519 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM
42 LIDDON ROAD
BROMLEY
BR1 2SS

View Document

23/10/1423 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/02/1426 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/01/1329 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 35 WOODSIDE ROAD FIRST FLOOR OFFICES AMERSHAM BUCKS HP6 6AA

View Document

15/02/1115 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/02/1020 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CLAYTON / 01/01/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/11/0818 November 2008 DIRECTOR RESIGNED DAVID CLAYTON

View Document

11/11/0811 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0829 January 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 4 LEXHAM GARDENS AMERSHAM BUCKS HP6 5JP

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

02/02/002 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/08/9812 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/985 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 MINUTES OF MEETING

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 RETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/09/9323 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9310 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9310 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9326 January 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/03/9220 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9220 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9220 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9220 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9215 February 1992 RETURN MADE UP TO 29/01/92; NO CHANGE OF MEMBERS

View Document

15/02/9215 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/05/9121 May 1991 RETURN MADE UP TO 30/01/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/02/905 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/02/8916 February 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 RETURN MADE UP TO 14/02/88; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

03/02/873 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

24/03/8124 March 1981 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