- Company Overview for NIMBUS IT SOLUTIONS LTD (06400019)
- Filing history for NIMBUS IT SOLUTIONS LTD (06400019)
- People for NIMBUS IT SOLUTIONS LTD (06400019)
- More for NIMBUS IT SOLUTIONS LTD (06400019)
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
|
|
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
|
|
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
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |