NIMROD ASBURY TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-06-29

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

23/05/2423 May 2024 Change of details for Mr Nimrod George Asbury as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Registered office address changed from West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom to Unit 21 Siddons Factory Estate Howard Street West Bromwich West Midlands B70 0TB on 2024-05-23

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-06-29

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-06-29

View Document

22/05/2322 May 2023 Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2023-05-22

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

22/02/2222 February 2022 Director's details changed for Mr Nimrod George Asbury on 2022-02-14

View Document

22/02/2222 February 2022 Change of details for Mr Nimrod George Asbury as a person with significant control on 2022-02-14

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-06-29

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

07/05/217 May 2021 29/06/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

29/04/2029 April 2020 29/06/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

20/06/1920 June 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

08/02/188 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/01/1629 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/01/158 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 CURREXT FROM 31/12/2014 TO 30/06/2015

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/06/1317 June 2013 COMPANY NAME CHANGED SAMEDAY RECRUITMENT LTD CERTIFICATE ISSUED ON 17/06/13

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR SOPHIE HAWTHORN

View Document

12/12/1212 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE HAWTHORNE / 12/12/2012

View Document


More Company Information