Advanced company searchLink opens in new window

NIMBUSPOINT CONSULTING LIMITED

Company number 07879496

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)
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