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)
27 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
27 Nov 2012 CH01 Director's details changed for Mr Hari Ranga Sivaraj on 1 November 2011
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
15 Dec 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
29 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
02 Sep 2010 AA Total exemption small company accounts made up to 31 October 2009
27 Jul 2010 AD01 Registered office address changed from 541 Purley Way Croydon Surrey CR0 4RJ United Kingdom on 27 July 2010
27 Jul 2010 CH01 Director's details changed for Mrs Shanthi Srinivasan on 29 June 2010
27 Jul 2010 CH01 Director's details changed for Mr Hari Ranga Sivaraj on 29 June 2010
27 Jul 2010 CH03 Secretary's details changed for Ms Shanthi Srinivasan on 29 June 2010
17 Dec 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
17 Dec 2009 CH03 Secretary's details changed for Ms Shanthi Srinivasan on 1 November 2009
17 Dec 2009 CH01 Director's details changed for Mr Hari Ranga Sivaraj on 1 December 2009
19 Nov 2009 CH01 Director's details changed for Mr Hari Ranga Sivaraj on 1 September 2009
19 Nov 2009 CH03 Secretary's details changed for Ms Shanthi Srinivasan on 1 September 2009
19 Nov 2009 AP01 Appointment of Mrs Shanthi Srinivasan as a director
19 Nov 2009 AD01 Registered office address changed from Flat 7 Mayfair Court 15 Park Hill Rise Croydon CR0 5RU United Kingdom on 19 November 2009
08 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
13 Nov 2008 363a Return made up to 16/10/08; full list of members
13 Nov 2008 288c Secretary's change of particulars / shanthi srinivasan / 01/07/2008
25 Jul 2008 287 Registered office changed on 25/07/2008 from 42 gertrude road belvedere kent DA17 5AT united kingdom
24 Jul 2008 288c Director's change of particulars / hari sivaraj / 24/07/2008
28 May 2008 287 Registered office changed on 28/05/2008 from 42 gertrude road belvedere kent DA16 5AT
16 Oct 2007 NEWINC Incorporation