NEBEUS SOLUTIONS LIMITED

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 NewChange of details for Dzing Finance Group Limited as a person with significant control on 2025-01-23

View Document

03/06/253 June 2025 NewStatement of capital following an allotment of shares on 2025-05-29

View Document

02/04/252 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2025-01-30

View Document

24/01/2524 January 2025 Unaudited abridged accounts made up to 2023-12-31

View Document

14/01/2514 January 2025 Certificate of change of name

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2024-12-30

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-11-29

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2024-10-28

View Document

16/10/2416 October 2024 Statement of capital following an allotment of shares on 2024-09-10

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

26/08/2426 August 2024 Termination of appointment of Stuart Trevor Andrew Driver as a director on 2024-08-26

View Document

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2024-05-20

View Document

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2023-12-01

View Document

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2024-04-10

View Document

13/05/2413 May 2024 Registered office address changed from Amlbenson, the Long Lodge, 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to 60 Cannon Street London EC4N 6NP on 2024-05-13

View Document

10/05/2410 May 2024 Appointment of Mr Konstantin Zaripov as a director on 2024-05-10

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Termination of appointment of Mikhail Strogonov Nadel as a director on 2023-11-20

View Document

30/11/2330 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-05-11

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-02-27

View Document

27/03/2327 March 2023 Termination of appointment of Tatjana Orlova as a director on 2023-03-27

View Document

09/01/239 January 2023 Termination of appointment of John Russell Mullan as a director on 2022-12-31

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-12-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Director's details changed for Mr Mikhail Strogonov on 2022-11-01

View Document

11/11/2211 November 2022 Statement of capital following an allotment of shares on 2022-11-03

View Document

01/11/221 November 2022 Appointment of Mr Stuart Trevor Andrew Driver as a director on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mr Mikhail Strogonov as a director on 2022-11-01

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-08-03

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-08-26

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-09-13

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-07-12

View Document

16/09/2216 September 2022 Director's details changed for Mrs Tatjana Orlova on 2022-09-16

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-04-13

View Document

13/04/2213 April 2022 Resolutions

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

09/02/229 February 2022 Registered office address changed from 10 Lower Thames Street London EC3R 6AF United Kingdom to Amlbenson the Long Lodge, 265-269 Kingston Road Wimbledon London SW19 3NW on 2022-02-09

View Document

09/02/229 February 2022 Registered office address changed from Amlbenson the Long Lodge, 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to Amlbenson, the Long Lodge, 265-269 Kingston Road Wimbledon London SW19 3NW on 2022-02-09

View Document

31/12/2131 December 2021 Statement of capital following an allotment of shares on 2021-12-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

22/07/2122 July 2021 Appointment of Mr John Russell Mullan as a director on 2021-07-09

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/06/2011 June 2020 29/05/20 STATEMENT OF CAPITAL GBP 252268

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR RINAT ABDRASILOV

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN FIESTAS NAVAS / 01/04/2020

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DESIREE FRANCINE DJETE EPSE KOUAKOU / 01/04/2020

View Document

17/04/2017 April 2020 28/02/20 STATEMENT OF CAPITAL GBP 202268

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 5 MERCHANT SQUARE LONDON W2 1AS UNITED KINGDOM

View Document

15/01/2015 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 201850

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / TATJANA ORLOVA / 29/07/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANASTASIA KUTSEPALOVA

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MRS KAREN FIESTAS NAVAS

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR KARIEN WHITLEY

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DESIREE FRANCINE DJETE EPSE KOUAKOU / 29/07/2019

View Document

12/09/1912 September 2019 09/09/19 STATEMENT OF CAPITAL GBP 201300

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 12 HAMMERSMITH GROVE LONDON W6 7AP ENGLAND

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MRS KARIEN WHITLEY

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / TATJANA ORLOVA / 31/05/2019

View Document

10/04/1910 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MRS DESIREE FRANCINE DJETE EPSE KOUAKOU

View Document

20/03/1920 March 2019 15/03/19 STATEMENT OF CAPITAL GBP 200610

View Document

15/03/1915 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 200310

View Document

07/03/197 March 2019 31/12/18 STATEMENT OF CAPITAL GBP 200057

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR RAVINDER PADDA

View Document

18/12/1818 December 2018 17/12/18 STATEMENT OF CAPITAL GBP 200000

View Document

18/12/1818 December 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR RAVINDER SINGH PADDA

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MS ANASTASIA KUTSEPALOVA

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STROGONOV

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL STROGONOV

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM WALDENHURST SOUTH ROAD ST.GEORGE’S HILL WEYBRIDGE SURREY KT13 0NA UNITED KINGDOM

View Document

24/05/1824 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information