NIMBUS HOLDINGS LTD

Company Documents

DateDescription
19/11/2419 November 2024 Declaration of solvency

View Document

19/11/2419 November 2024 Registered office address changed from 1 Centrus, Mead Lane Hertford SG13 7GX England to Mountview Court 1148 High Road Whststone London N20 0RA on 2024-11-19

View Document

13/11/2413 November 2024 Resolutions

View Document

13/11/2413 November 2024 Appointment of a voluntary liquidator

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/08/2430 August 2024 Termination of appointment of Lucy Hogg as a director on 2024-08-30

View Document

18/06/2418 June 2024 Termination of appointment of Michael Alan Crook as a director on 2024-06-18

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with updates

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

19/02/2419 February 2024 Memorandum and Articles of Association

View Document

13/02/2413 February 2024 Statement of company's objects

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

09/05/239 May 2023 Director's details changed for Mr Timothy Dunton on 2023-04-01

View Document

09/05/239 May 2023 Change of details for Mr Timothy Dunton as a person with significant control on 2023-04-01

View Document

09/05/239 May 2023 Director's details changed for Mr Timothy Dunton on 2023-04-01

View Document

09/05/239 May 2023 Director's details changed for Mrs Lucy Hogg on 2023-04-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/11/215 November 2021 Registered office address changed from 1 1 Centrus, Mead Lane Hertford SG13 7GX England to 1 Centrus, Mead Lane Hertford SG13 7GX on 2021-11-05

View Document

05/11/215 November 2021 Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ England to 1 1 Centrus, Mead Lane Hertford SG13 7GX on 2021-11-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/12/2021 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DUNTON / 27/04/2020

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DUNTON / 27/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM REGENCY HOUSE 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE ENGLAND

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/10/1712 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/08/1615 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/04/16

View Document

02/08/162 August 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 28/04/16 STATEMENT OF CAPITAL GBP 250001

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095382730002

View Document

02/10/152 October 2015 01/08/15 STATEMENT OF CAPITAL GBP 250001

View Document

21/09/1521 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095382730001

View Document

13/04/1513 April 2015 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