NIMROD HOLDINGS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2024-02-28

View Document

12/08/2412 August 2024 Registered office address changed from 3 Glamis Road London E1W 3EE to 85 Great Portland Street Great Portland Street First Floor London W1W 7LT on 2024-08-12

View Document

12/08/2412 August 2024 Change of details for Mr Julian Philip Anderson Smith as a person with significant control on 2024-08-01

View Document

12/08/2412 August 2024 Termination of appointment of Anne Josephine Smith as a secretary on 2024-08-01

View Document

12/08/2412 August 2024 Registered office address changed from 85 Great Portland Street Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2024-08-12

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

02/11/232 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

20/04/2020 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

18/05/1918 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

16/03/1816 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

07/04/167 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/11/1513 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/11/1410 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/11/1322 November 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNE JOSEPHINE SMITH / 10/11/2013

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PHILIP ANDERSON SMITH / 01/11/2013

View Document

22/11/1322 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 SAIL ADDRESS CHANGED FROM: 52 THEATRE BUILDINGS 1 PATON CLOSE LONDON E3 2QE

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 4 November 2012 with full list of shareholders

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 52 THEATRE BUILDINGS 1 PATON CLOSE LONDON E3 2QE

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 4 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/01/115 January 2011 Annual return made up to 4 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/01/1026 January 2010 SAIL ADDRESS CHANGED FROM: C/O JULIAN SMITH 52 THEATRE BUILDINGS 1 PATON CLOSE LONDON E3 2QE

View Document

26/01/1026 January 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

13/01/1013 January 2010 SAIL ADDRESS CHANGED FROM: C/O JULIAN SMITH 52 THEATRE BUILDINGS 1 PATON CLOSE LONDON E3 2QE

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/12/0923 December 2009 SAIL ADDRESS CREATED

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PHILIP ANDERSON SMITH / 01/10/2009

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 58A GRANTLEY STREET STEPNEY LONDON E1 4BW

View Document

23/01/0923 January 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/01/0923 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

12/01/0412 January 2004 COMPANY NAME CHANGED NIMROD CORPORATE SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 12/01/04

View Document

31/12/0331 December 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

16/12/0316 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 58A GRANTLEY STREET STEPNEY GREEN LONDON E1 4BW

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 28/02/99

View Document

23/02/9823 February 1998 REGISTERED OFFICE CHANGED ON 23/02/98 FROM: SUITE 18271 72 NEW BOND STREET LONDON W1Y 9DD

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 SECRETARY RESIGNED

View Document

04/11/974 November 1997 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