NIMBUS HOSTING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Change of details for Stablepoint Limited as a person with significant control on 2024-07-25 |
11/12/2411 December 2024 | Registered office address changed from 1 Centrus Mead Lane Hertford SG13 7GX to Purlieus Barn Ewen Cirencester GL7 6BY on 2024-12-11 |
11/11/2411 November 2024 | Current accounting period shortened from 2025-04-30 to 2024-12-31 |
02/09/242 September 2024 | Total exemption full accounts made up to 2024-04-30 |
23/07/2423 July 2024 | Resolutions |
23/07/2423 July 2024 | Memorandum and Articles of Association |
22/07/2422 July 2024 | Statement of company's objects |
18/07/2418 July 2024 | Notification of Stablepoint Limited as a person with significant control on 2024-07-17 |
18/07/2418 July 2024 | Termination of appointment of Timothy Dunton as a director on 2024-07-17 |
18/07/2418 July 2024 | Appointment of Mr Sebastian De Lemos as a director on 2024-07-17 |
18/07/2418 July 2024 | Termination of appointment of Michael Alan Crook as a director on 2024-07-17 |
18/07/2418 July 2024 | Appointment of Mr David Spellenberg as a director on 2024-07-17 |
18/07/2418 July 2024 | Cessation of Nimbus Holdings Ltd as a person with significant control on 2024-07-17 |
18/07/2418 July 2024 | Termination of appointment of Lucy Hogg as a director on 2024-07-17 |
24/06/2424 June 2024 | Satisfaction of charge 073663550001 in full |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
11/01/2411 January 2024 | Memorandum and Articles of Association |
14/12/2314 December 2023 | Statement of company's objects |
08/09/238 September 2023 | Confirmation statement made on 2023-09-07 with updates |
07/09/237 September 2023 | Director's details changed for Mrs Lucy Hogg on 2023-09-01 |
07/09/237 September 2023 | Change of details for Nimbus Holdings Ltd as a person with significant control on 2023-09-01 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-07 with updates |
23/09/2223 September 2022 | Second filing of Confirmation Statement dated 2022-09-06 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-06 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/01/2227 January 2022 | Appointment of Mr Michael Alan Crook as a director on 2022-01-04 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-04-30 |
03/11/213 November 2021 | Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ England to 1 Centrus Mead Lane Hertford SG13 7GX on 2021-11-03 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/12/2021 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | PSC'S CHANGE OF PARTICULARS / NIMBUS HOLDINGS LTD / 24/09/2019 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
24/09/1924 September 2019 | REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 33 WOOD STREET BARNET EN5 4BE |
24/09/1924 September 2019 | Registered office address changed from , 33 Wood Street, Barnet, EN5 4BE to 1 Centrus Mead Lane Hertford SG13 7GX on 2019-09-24 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/01/1921 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/10/1712 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
01/08/161 August 2016 | 30/04/16 TOTAL EXEMPTION FULL |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
13/10/1513 October 2015 | Annual return made up to 6 September 2015 with full list of shareholders |
21/09/1521 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 073663550001 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/04/1524 April 2015 | SECOND FILING WITH MUD 06/09/14 FOR FORM AR01 |
11/11/1411 November 2014 | Annual return made up to 6 September 2014 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
18/10/1318 October 2013 | Annual return made up to 6 September 2013 with full list of shareholders |
09/09/139 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DUNTON / 08/09/2013 |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
05/11/125 November 2012 | Annual return made up to 6 September 2012 with full list of shareholders |
18/09/1218 September 2012 | 30/04/12 TOTAL EXEMPTION FULL |
29/02/1229 February 2012 | 10/02/12 STATEMENT OF CAPITAL GBP 250001 |
16/11/1116 November 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/11/1116 November 2011 | COMPANY NAME CHANGED ECOMMERCE INTERESTS LTD CERTIFICATE ISSUED ON 16/11/11 |
08/11/118 November 2011 | CHANGE OF NAME 03/11/2011 |
06/10/116 October 2011 | PREVSHO FROM 30/09/2011 TO 30/04/2011 |
06/10/116 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
04/10/114 October 2011 | Annual return made up to 6 September 2011 with full list of shareholders |
04/10/114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DUNTON / 05/09/2011 |
24/05/1124 May 2011 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PY, ENGLAND |
06/09/106 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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