- Company Overview for NIMBUSPOINT CONSULTING LIMITED (07879496)
- Filing history for NIMBUSPOINT CONSULTING LIMITED (07879496)
- People for NIMBUSPOINT CONSULTING LIMITED (07879496)
- More for NIMBUSPOINT CONSULTING LIMITED (07879496)
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 Oct 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Aug 2024 | AD01 | Registered office address changed from 1 Aire Street Leeds LS1 4PR England to Whiting & Partners Ltd, Phoenix House 2 Phoenix Park Eaton Socon St. Neots Cambridgeshire PE19 8EP on 13 August 2024 | |
05 Aug 2024 | PSC02 | Notification of Nimbuspoint Uk Topco Limited as a person with significant control on 31 July 2024 | |
05 Aug 2024 | PSC09 | Withdrawal of a person with significant control statement on 5 August 2024 | |
02 Aug 2024 | TM01 | Termination of appointment of Mobashar Shaffiq as a director on 31 July 2024 | |
02 Aug 2024 | AP01 | Appointment of Mr Peter Andrew Baddeley as a director on 31 July 2024 | |
02 Aug 2024 | TM01 | Termination of appointment of Parminder Singh Bharath as a director on 31 July 2024 | |
02 Aug 2024 | TM01 | Termination of appointment of Colin James Kenworthy as a director on 31 July 2024 | |
22 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
13 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Nov 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates | |
22 Jan 2020 | SH02 | Sub-division of shares on 10 January 2020 | |
27 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Sep 2019 | CH01 | Director's details changed for Mr Mobashar Shaffiq on 10 September 2019 | |
10 Sep 2019 | TM01 | Termination of appointment of Slavko Skular as a director on 9 September 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from 1 City Square Leeds LS1 2ES to 1 Aire Street Leeds LS1 4PR on 10 September 2019 | |
01 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
01 Oct 2018 | CH01 | Director's details changed for Mr Mobashar Shaffiq on 31 August 2018 |