NIMBLE PROCESSING LIMITED

Company Documents

DateDescription
17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

03/10/183 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MS NAGENDRA KASIBATLA / 09/01/2018

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MS NAGENDRA NAGENDRA

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAGENDRA KASIBATLA

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA BANKS

View Document

11/01/1811 January 2018 CESSATION OF EMMA LOUISE BANKS AS A PSC

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE BANKS / 08/01/2018

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MISS EMMA LOUISE BANKS / 08/01/2018

View Document

06/01/176 January 2017 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