NIMACUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Termination of appointment of Thomas Mallens as a director on 2024-07-10

View Document

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

View Accounts

07/02/247 February 2024 Appointment of Mr Thomas Mallens as a director on 2024-01-29

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Particulars of variation of rights attached to shares

View Document

07/10/237 October 2023 Change of share class name or designation

View Document

07/10/237 October 2023 Memorandum and Articles of Association

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Sub-division of shares on 2023-10-02

View Document

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

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM SUITE 4 INNOVATION CENTRE 1 DEVON WAY LONGBRIDGE TECHNOLOGY PARK BIRMINGHAM B31 2TS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

17/12/1717 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WORMALD

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR VANESSA SPEDDING

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS VANESSA SPEDDING / 06/03/2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK WORMALD / 06/03/2015

View Document

13/01/1513 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS VANESSA SPEDDING / 18/12/2013

View Document

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK WORMALD / 18/12/2013

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS VANESSA SPEDDING / 01/01/2013

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK WORMALD / 01/01/2013

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY DUNAND / 01/01/2013

View Document

10/01/1310 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MARY DUNAND / 01/01/2013

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1213 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM COUNTY HOUSE ST MARYS STREET WORCESTER WR1 1HB UNITED KINGDOM

View Document

17/01/1117 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK WORMALD / 04/01/2011

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS VANESSA SPEDDING / 04/01/2011

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

18/12/0918 December 2009 09/10/09 STATEMENT OF CAPITAL GBP 4

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED VANESSA SPEDDING

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MARK WORMALD

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 SECRETARY'S CHANGE OF PARTICULARS / MARY DUNAND / 01/05/2009

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DUNAND / 01/05/2009

View Document

19/05/0919 May 2009 SECRETARY'S CHANGE OF PARTICULARS / MARY DUNAND / 01/05/2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 5 FOUNTAIN PLACE WORCESTER WORCESTERSHIRE WR1 3HW

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 COMPANY NAME CHANGED OSMAN I.T. LIMITED CERTIFICATE ISSUED ON 21/02/07

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: EDBROOKE HOUSE,, ST. JOHNS ROAD, WOKING, SURREY, GU21 7SE

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information