Advanced company searchLink opens in new window

NIMANS LIMITED

Company number 01876587

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2024 AA Full accounts made up to 31 December 2023
23 Aug 2024 CS01 Confirmation statement made on 23 August 2024 with no updates
15 Sep 2023 AA Full accounts made up to 31 December 2022
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
16 Jan 2023 MA Memorandum and Articles of Association
04 Jan 2023 MR01 Registration of charge 018765870014, created on 3 January 2023
16 Dec 2022 MR01 Registration of charge 018765870012, created on 14 December 2022
16 Dec 2022 MR01 Registration of charge 018765870013, created on 14 December 2022
15 Dec 2022 MR04 Satisfaction of charge 8 in full
15 Dec 2022 MR01 Registration of charge 018765870011, created on 14 December 2022
14 Dec 2022 MR04 Satisfaction of charge 018765870010 in full
09 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Sep 2022 AA Full accounts made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with updates
03 Mar 2022 AD01 Registered office address changed from , Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB to Midwich Limited Vinces Road Diss IP22 4YT on 3 March 2022
03 Mar 2022 TM01 Termination of appointment of Andrew John Roberts as a director on 2 March 2022
03 Mar 2022 TM01 Termination of appointment of David Richard Bennett as a director on 2 March 2022
03 Mar 2022 TM02 Termination of appointment of Steven Martin Turner as a secretary on 2 March 2022
03 Mar 2022 AP03 Appointment of Andrew Kenneth Garnham as a secretary on 2 March 2022
03 Mar 2022 AP01 Appointment of Stephen Lamb as a director on 2 March 2022
03 Mar 2022 AP01 Appointment of Stephen Barry Fenby as a director on 2 March 2022
03 Mar 2022 PSC02 Notification of Midwich Limited as a person with significant control on 2 March 2022
03 Mar 2022 PSC07 Cessation of Nycomm Holdings Limited as a person with significant control on 2 March 2022
18 Jan 2022 CERTNM Company name changed nycomm LIMITED\certificate issued on 18/01/22
  • RES15 ‐ Change company name resolution on 2021-12-23
18 Jan 2022 CONNOT Change of name notice