NIMBUSPATH LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Director's details changed for Mr Yann Callou on 2025-01-12

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-19 with updates

View Document

14/08/2414 August 2024 Full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2024-04-29

View Document

04/04/244 April 2024 Appointment of Samuel Boyd as a director on 2024-04-04

View Document

02/04/242 April 2024 Termination of appointment of Timiko Cranwell as a director on 2024-03-31

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Statement of capital on 2024-03-21

View Document

21/03/2421 March 2024

View Document

30/10/2330 October 2023 Termination of appointment of Daniel Arlington as a director on 2023-10-30

View Document

30/10/2330 October 2023 Appointment of Mrs Timiko Cranwell as a director on 2023-10-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-19 with updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Appointment of Mr Daniel Arlington as a director on 2023-06-16

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2023-05-16

View Document

19/10/2219 October 2022 Appointment of Miss Yulia Vlesko as a director on 2022-10-16

View Document

18/10/2218 October 2022 Termination of appointment of Stephen John Turner as a director on 2022-10-16

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

23/12/2123 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-19 with updates

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, SECRETARY HINA PARMAR

View Document

13/05/2013 May 2020 SECRETARY APPOINTED MR PAUL WALEWSKI

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MRS TIMIKO CRANWELL

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITING

View Document

04/02/204 February 2020 AUDITOR'S RESIGNATION

View Document

20/11/1920 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 SECRETARY APPOINTED MISS HINA PARMAR

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, SECRETARY MEGAN PENNY

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM PORTER TUN HOUSE 500 CAPABILTY GREEN LUTON BEDFORDSHIRE LU1 3LS

View Document

01/02/191 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 741852266

View Document

01/02/191 February 2019 SOLVENCY STATEMENT DATED 21/01/19

View Document

01/02/191 February 2019 REDUCE ISSUED CAPITAL 21/01/2019

View Document

01/02/191 February 2019 STATEMENT BY DIRECTORS

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR TANER SU

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MRS PAULA NOGUEIRA LINDENBERG

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR JASON WARNER

View Document

02/01/192 January 2019 SECRETARY APPOINTED MISS MEGAN RUTH PENNY

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR OLIVER JAMES DEVON

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY NATALIE WALKER

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLAS BARTHOLOMEEUSEN

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, SECRETARY HINA PARMAR

View Document

28/06/1828 June 2018 SECRETARY APPOINTED MS NATALIE LOUISE WALKER

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR TANER SU

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA TOLLEY

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR ANDREW GEORGE WHITING

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

11/09/1711 September 2017 CESSATION OF ANHEUSER-BUSCH EUROPE LIMITED AS A PSC

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABI UK HOLDING 1 LIMITED

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, SECRETARY NATALIE WALKER

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR RORY MCLELLAN

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN HALL

View Document

13/12/1613 December 2016 SECRETARY APPOINTED MRS HINA PARMAR

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MISS CLAIRE LOUISE RICHARDSON

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 SECRETARY APPOINTED MS NATALIE LOUISE WALKER

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, SECRETARY BEN RUGGLES

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR JASON GERARD WARNER

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCALLISTER

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR IAIN ROBERT LINDLEY HALL

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE LAKE

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/158 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY KAYLEIGH WILSHAW

View Document

06/10/156 October 2015 SECRETARY APPOINTED MR BEN RUGGLES

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER MCALLISTER

View Document

18/11/1418 November 2014 ADOPT ARTICLES 10/11/2014

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR INGEBORG PLOCHAET

View Document

09/10/149 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR RORY MCLELLAN

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR OPHELIA JOHNS

View Document

14/10/1314 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/10/1216 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 SECOND FILING WITH MUD 19/09/11 FOR FORM AR01

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY ANNA TOLLEY

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MRS INGEBORG PLOCHAET

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED OPHELIA JOHNS

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED ANNA ELIZABETH TOLLEY

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR STUART MACFARLANE

View Document

15/12/1115 December 2011 SECRETARY APPOINTED KAYLEIGH ANNE WILSHAW

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR LYNETTE BROWN

View Document

04/10/114 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNA TOLLEY / 16/06/2011

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR CLAUDE BAHOSHY

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MRS CLARE LAKE

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED LYNETTE BROWN

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROSANNA LONGOBARDI

View Document

01/12/101 December 2010 19/09/10 NO CHANGES

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR BHAVESH MISTRY

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR BHAVESH MISTRY

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/10/091 October 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE BAHOSHY / 24/06/2009

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY CLAUDE BAHOSHY

View Document

18/08/0918 August 2009 SECRETARY APPOINTED ANNA TOLLEY

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BHAVESH MISTRY / 31/07/2009

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED MR BHAVESH MISTRY

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERTO SCHUBACK

View Document

08/06/098 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO SCHUBACK / 15/10/2008

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN KITCHING

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR ALISON BRANEY

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED STUART MURRAY MACFARLANE

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR GIUSEPPE CREMONA

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED ROSANNA LONGOBARDI

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD EVANS

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: C/O SIMMONS AND SIMMONS, CITY POINT, 1 ROPEMAKER STREET, LONDON EC2Y 9SS

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

11/12/0411 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0425 November 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

28/05/0228 May 2002 £ NC 1000/1000000000 2

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 SECRETARY RESIGNED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0123 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

19/09/0119 September 2001 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