NYMBL INTERACTIVE LTD
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
27/06/2427 June 2024 | Change of details for Nymbl Ltd as a person with significant control on 2024-05-27 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-27 with no updates |
27/06/2427 June 2024 | Director's details changed for Miss Sama Alyasiri on 2024-06-27 |
14/05/2414 May 2024 | Voluntary strike-off action has been suspended |
14/05/2414 May 2024 | Voluntary strike-off action has been suspended |
02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
26/03/2426 March 2024 | Application to strike the company off the register |
26/03/2426 March 2024 | Termination of appointment of Daniel Barker as a director on 2024-03-25 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2022-11-30 |
28/12/2328 December 2023 | Current accounting period shortened from 2023-03-31 to 2022-11-30 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-12 with updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-03 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/12/2028 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES |
21/04/2021 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS SAMA TALIE ALYASIRI / 20/03/2020 |
21/04/2021 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BARKER / 20/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
17/10/1917 October 2019 | PSC'S CHANGE OF PARTICULARS / NYMBL LTD / 17/10/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
20/06/1820 June 2018 | 31/03/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | PREVSHO FROM 31/10/2017 TO 31/03/2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/10/164 October 2016 | 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