- Company Overview for NIMBLE BRANDS LIMITED (07350271)
- Filing history for NIMBLE BRANDS LIMITED (07350271)
- People for NIMBLE BRANDS LIMITED (07350271)
- More for NIMBLE BRANDS LIMITED (07350271)
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) |
---|---|---|---|
26 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with updates | |
16 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from Flat 16 Queens Road Weybridge KT13 0AZ England to Flat 16 Queen Elizabeth House 50 Queens Road Weybridge Surrey KT13 0AZ on 31 October 2022 | |
20 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Jan 2022 | CH01 | Director's details changed for Mr Mark David Elderkin on 31 January 2022 | |
31 Jan 2022 | PSC04 | Change of details for Mr Mark David Elderkin as a person with significant control on 31 January 2022 | |
19 Jan 2022 | AD01 | Registered office address changed from 35 Oakdale Road Weybridge Surrey KT13 8EJ England to Flat 16 Queens Road Weybridge KT13 0AZ on 19 January 2022 | |
19 Jan 2022 | TM01 | Termination of appointment of Sienna Shona Alcock as a director on 5 January 2022 | |
19 Jan 2022 | PSC07 | Cessation of Sienna Shona Alcock as a person with significant control on 1 January 2022 | |
02 Sep 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
26 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
24 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Aug 2018 | PSC01 | Notification of Sienna Shona Alcock as a person with significant control on 1 April 2017 | |
22 Aug 2018 | AP01 | Appointment of Ms Sienna Shona Alcock as a director on 10 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
29 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |