NIMBLE TECHNOLOGIES LIMITED

Company Documents

DateDescription
25/08/2525 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-06-30

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Micro company accounts made up to 2023-06-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/03/238 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/10/214 October 2021 Previous accounting period extended from 2021-04-05 to 2021-06-30

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAGHAVENDRA SAI AKKINAPRAGADA / 03/01/2020

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

11/06/1911 June 2019 PREVSHO FROM 31/08/2019 TO 05/04/2019

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MS SARVANI SRIGIRIRAJU / 21/02/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAGHAVENDRA SAI AKKINAPRAGADA / 19/07/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR RAGHAVENDRA SAI AKKINAPRAGADA / 19/07/2018

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 3RD FLOOR 116 DUNDAS STREET EDINBURGH EH3 5DQ SCOTLAND

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAGHAVENDRA SAI AKKINAPRAGADA / 23/08/2017

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR RAGHAVENDRA SAI AKKINAPRAGADA / 24/08/2017

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MS SARVANI SRIGIRIRAJU / 24/08/2017

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MS SARVANI SRIGIRIRAJU / 22/08/2017

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR RAGHAVENDRA SAI AKKINAPRAGADA / 22/08/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAGHAVENDRA SAI AKKINAPRAGADA / 24/09/2013

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAGHAVENDRA SAI AKKINAPRAGADA / 03/04/2017

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 1ST FLOOR 31 PALMERSTON PLACE EDINBURGH EH12 5AP

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 1ST FLOOR 31 PALMERSTON PLACE EDINBURGH EH12 5AP SCOTLAND

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM FLAT 4/1 2 BARRLAND COURT GLASGOW G41 1AL

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 200 FLAT 2/1, ELLIOT STREET GLASGOW G3 8EX SCOTLAND

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAGHAVENDRA SAI AKKINAPRAGADA / 02/12/2013

View Document

05/08/135 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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