Advanced company searchLink opens in new window

NIM`S FRUIT LIMITED

Company number 06961718

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)
02 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
01 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 July 2017
  • GBP 464.8
01 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 October 2017
  • GBP 488.08
14 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2017 CS01 Confirmation statement made on 30 June 2017 with updates
13 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 441.56
13 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 358.66
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Sep 2016 CS01 Confirmation statement made on 15 July 2016 with updates
04 May 2016 MR01 Registration of charge 069617180001, created on 3 May 2016
24 Feb 2016 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 3/1Trinty Trading Estate, Tribune Drive, Sittingbourne Kent ME10 2PG on 24 February 2016
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 291.42
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 224.18
30 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 224.18
14 Jul 2015 AP01 Appointment of Dr Yogesh Raja as a director on 1 May 2015
20 Mar 2015 TM01 Termination of appointment of Yogesh Raja as a director on 1 February 2015
30 Sep 2014 AD01 Registered office address changed from C/O Nim's Fruit Crisps Dalton House 60 Windsor Avenue London SW19 2RR to Kemp House 152 City Road London EC1V 2NX on 30 September 2014
18 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 224.18
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 11 March 2014
  • GBP 224.18
02 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Mar 2014 TM01 Termination of appointment of Michael Sauer as a director
16 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
22 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012