NIMBLA LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

16/07/2416 July 2024 Resolutions

View Document

11/04/2411 April 2024 Registered office address changed from 133 Whitechapel High Street London E1 7QA to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of a voluntary liquidator

View Document

11/04/2411 April 2024 Statement of affairs

View Document

04/04/244 April 2024 Termination of appointment of Davies Mga Services Limited as a secretary on 2024-03-27

View Document

18/02/2418 February 2024 Termination of appointment of Christopher Stewart Butcher as a director on 2024-02-16

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

19/01/2419 January 2024 Director's details changed for Mr Christopher Stewart Butcher on 2023-09-20

View Document

21/11/2321 November 2023 Registered office address changed from PO Box 4385 12406548 - Companies House Default Address Cardiff CF14 8LH to 133 Whitechapel High Street London E1 7QA on 2023-11-21

View Document

26/10/2326 October 2023 Registered office address changed to PO Box 4385, 12406548 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-26

View Document

04/10/234 October 2023 Registered office address changed from 133 Whitechapel High Street London E1 7QA United Kingdom to C/O Tradecreditech Limited 133 Whitechapel High Street London E1 7QA on 2023-10-04

View Document

24/05/2324 May 2023 Termination of appointment of Elizabeth Anne Jenkin as a director on 2023-05-05

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

03/10/223 October 2022 Director's details changed for Mr Christopher Stewart Butcher on 2022-09-01

View Document

03/10/223 October 2022 Secretary's details changed for Davies Mga Services Limited on 2022-09-01

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

21/01/2221 January 2022 Secretary's details changed for Ambant Underwriting Services Limited on 2021-05-20

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-06-30

View Document

16/01/2016 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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