Advanced company searchLink opens in new window

NIMBUS IT SOLUTIONS LTD

Company number 06400019

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)
08 May 2020 AD01 Registered office address changed from 12 Woodclyffe Drive Chislehurst BR7 5NT England to Pinehill Stonehouse Road Halstead Sevenoaks TN14 7HN on 8 May 2020
29 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
29 Jul 2019 AD01 Registered office address changed from 60 Faraday Avenue Sidcup DA14 4JF England to 12 Woodclyffe Drive Chislehurst BR7 5NT on 29 July 2019
29 Jul 2019 AA Micro company accounts made up to 30 October 2018
31 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
30 Oct 2018 AA Micro company accounts made up to 30 October 2017
30 Sep 2018 CH01 Director's details changed for Mrs Shanthi Srinivasan on 30 September 2018
31 Jul 2018 AA01 Previous accounting period shortened from 31 October 2017 to 30 October 2017
30 Apr 2018 AD01 Registered office address changed from Ckr House 70 East Hill Dartford DA1 1RZ England to 60 Faraday Avenue Sidcup DA14 4JF on 30 April 2018
02 Dec 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2017 CS01 Confirmation statement made on 16 October 2016 with updates
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2016 AD01 Registered office address changed from 60 Faraday Avenue Sidcup Kent DA14 4JF to Ckr House 70 East Hill Dartford DA1 1RZ on 4 August 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
11 Nov 2015 CH01 Director's details changed for Mr Hari Ranga Sivaraj on 10 November 2014
11 Nov 2015 CH03 Secretary's details changed for Ms Shanthi Srinivasan on 10 November 2014
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Nov 2014 AD01 Registered office address changed from 40a Hythe Avenue Bexleyheath Kent DA7 5NU to 60 Faraday Avenue Sidcup Kent DA14 4JF on 21 November 2014
13 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
15 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
27 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012