Advanced company searchLink opens in new window

NEBEUS SOLUTIONS LIMITED

Company number 11380591

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)
30 Jan 2025 SH01 Statement of capital following an allotment of shares on 30 January 2025
  • GBP 19,478,300
24 Jan 2025 AA Unaudited abridged accounts made up to 31 December 2023
14 Jan 2025 CERTNM Company name changed dzing finance LTD\certificate issued on 14/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-08
07 Jan 2025 SH01 Statement of capital following an allotment of shares on 30 December 2024
  • GBP 19,478,300
20 Dec 2024 SH01 Statement of capital following an allotment of shares on 29 November 2024
  • GBP 19,478,300
18 Nov 2024 SH01 Statement of capital following an allotment of shares on 28 October 2024
  • GBP 19,478,300
16 Oct 2024 SH01 Statement of capital following an allotment of shares on 10 September 2024
  • GBP 19,386,500
06 Sep 2024 SH01 Statement of capital following an allotment of shares on 29 August 2024
  • GBP 19,253,000
06 Sep 2024 SH01 Statement of capital following an allotment of shares on 29 July 2024
  • GBP 19,068,000
26 Aug 2024 TM01 Termination of appointment of Stuart Trevor Andrew Driver as a director on 26 August 2024
26 Aug 2024 CS01 Confirmation statement made on 26 July 2024 with updates
29 Jul 2024 SH01 Statement of capital following an allotment of shares on 28 June 2024
  • GBP 18,941,902
29 Jul 2024 SH01 Statement of capital following an allotment of shares on 1 July 2024
  • GBP 18,598,546
24 May 2024 SH01 Statement of capital following an allotment of shares on 20 May 2024
  • GBP 18,475,546
24 May 2024 SH01 Statement of capital following an allotment of shares on 10 April 2024
  • GBP 17,573,972
24 May 2024 SH01 Statement of capital following an allotment of shares on 29 December 2023
  • GBP 17,323,972
24 May 2024 SH01 Statement of capital following an allotment of shares on 1 December 2023
  • GBP 16,803,972
13 May 2024 AD01 Registered office address changed from Amlbenson, the Long Lodge, 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to 60 Cannon Street London EC4N 6NP on 13 May 2024
10 May 2024 AP01 Appointment of Mr Konstantin Zaripov as a director on 10 May 2024
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
06 Dec 2023 TM01 Termination of appointment of Mikhail Strogonov Nadel as a director on 20 November 2023
30 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 16,483,972
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with updates