NIMBUS NINETY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/03/2513 March 2025 Change of details for Mrs Emma Victoria Morgan as a person with significant control on 2025-03-11

View Document

13/03/2513 March 2025 Director's details changed for Richard Mark Morgan on 2025-03-11

View Document

13/03/2513 March 2025 Director's details changed for Mrs Emma Victoria Morgan on 2025-03-11

View Document

12/03/2512 March 2025 Director's details changed for Richard Mark Morgan on 2025-03-11

View Document

12/03/2512 March 2025 Director's details changed for Mrs Emma Victoria Morgan on 2025-03-11

View Document

12/03/2512 March 2025 Change of details for Mrs Emma Victoria Morgan as a person with significant control on 2025-03-11

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

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

View Accounts

07/06/247 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

30/07/2330 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

01/05/201 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK MORGAN / 09/02/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH TAYLOR / 09/02/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH TAYLOR / 09/02/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA VICTORIA MORGAN / 09/02/2020

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/04/1826 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

02/08/172 August 2017 22/02/17 STATEMENT OF CAPITAL GBP 165.00

View Document

27/07/1727 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR SHANE CAWOOD

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH TAYLOR / 05/04/2016

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA VICTORIA MORGAN / 28/01/2016

View Document

22/03/1622 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 229 HYDE END ROAD SPENCERS WOOD READING BERKSHIRE RG71BU ENGLAND

View Document

08/03/168 March 2016 DIRECTOR APPOINTED RICHARD HUGH TAYLOR

View Document

08/03/168 March 2016 DIRECTOR APPOINTED RICHARD MARK MORGAN

View Document

13/11/1513 November 2015 CHANGE PERSON AS DIRECTOR

View Document

13/11/1513 November 2015 CHANGE PERSON AS DIRECTOR

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR SHANE CHARLES CAWOOD

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORGAN

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 16 NORTHFIELDS PROSPECT PUTNEY BRIDGE ROAD LONDON SW18 1PE

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA VICTORIA TAYLOR / 28/08/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/01/1529 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED RICHARD MARK MORGAN

View Document

27/02/1427 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/03/1314 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA VICTORIA TAYLOR / 13/07/2012

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES LUMSDEN

View Document

02/02/122 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/03/112 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

11/03/1011 March 2010 29/01/10 STATEMENT OF CAPITAL GBP 100

View Document

10/03/1010 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED RICHARD HUGH TAYLOR

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED JAMES RANALD IAIN LUMSDEN

View Document

17/02/0917 February 2009 CURREXT FROM 31/01/2010 TO 30/06/2010

View Document

28/01/0928 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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