NIMOVERI LTD

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

11/10/2211 October 2022 Registered office address changed from 7750 Daresbury Office Village Daresbury Business Park Warrington Cheshire WA4 4BS England to The Walbrook Building 25 Walbrook London EC4N 8AF on 2022-10-11

View Document

17/05/2217 May 2022 Change of details for Cloudcoco Group Plc as a person with significant control on 2021-10-19

View Document

16/05/2216 May 2022 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

15/02/2215 February 2022 Change of details for Nimoveri Holdings Limited as a person with significant control on 2021-10-21

View Document

10/11/2110 November 2021 Termination of appointment of Adam Michael Eaton as a director on 2021-10-19

View Document

22/10/2122 October 2021 Appointment of Mr Darron Giddens as a director on 2021-10-19

View Document

22/10/2122 October 2021 Appointment of Mr Mark Joseph Halpin as a director on 2021-10-19

View Document

22/10/2122 October 2021 Registered office address changed from Unit 9, the Granary Waverley Lane Farnham Surrey GU9 8BB England to 7750 Daresbury Office Village Daresbury Business Park Warrington Cheshire WA4 4BS on 2021-10-22

View Document

23/09/2123 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

23/09/2123 September 2021

View Document

23/09/2123 September 2021

View Document

23/09/2123 September 2021

View Document

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIMOVERI HOLDINGS LIMITED

View Document

17/01/1917 January 2019 CESSATION OF THE BRIARS GROUP LIMITED AS A PSC

View Document

18/12/1818 December 2018 COMPANY NAME CHANGED BRIARS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 18/12/18

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM OAK HOUSE TANSHIRE PARK, SHACKLEFORD ROAD ELSTEAD SURREY GU8 6LB UNITED KINGDOM

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE JOLLY

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW BRIERLEY

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR ADAM EATON

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIERLEY

View Document

12/04/1812 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 13/03/18 STATEMENT OF CAPITAL GBP 100

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM STANDARD HOUSE, WEYSIDE PARK CATTESHALL LANE GODALMING SURREY GU7 1XE

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BRIERLEY / 19/12/2017

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE KAREN JOLLY / 19/12/2017

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/02/162 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

20/05/1120 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BRIERLEY / 20/03/2010

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID BRIERLEY / 20/03/2010

View Document

11/02/1011 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE KAREN BRIERLEY / 26/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE KAREN BRIERLEY / 26/01/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BRIERLEY / 31/03/2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: THE OLD DAIRY PEPER HAROW PARK GODALMING SURREY GU8 6BQ

View Document

17/01/0717 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 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