Advanced company searchLink opens in new window

NIMBUSPATH LIMITED

Company number 04290399

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)
13 Dec 2016 TM02 Termination of appointment of Natalie Louise Walker as a secretary on 1 December 2016
14 Oct 2016 AA Full accounts made up to 31 December 2015
03 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
25 Aug 2016 AP03 Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016
23 Aug 2016 TM02 Termination of appointment of Ben Ruggles as a secretary on 15 August 2016
19 May 2016 AP01 Appointment of Mr Jason Gerard Warner as a director on 19 May 2016
11 Apr 2016 TM01 Termination of appointment of Stephen Christopher Mcallister as a director on 8 April 2016
18 Feb 2016 AP01 Appointment of Mr Iain Robert Lindley Hall as a director on 18 February 2016
12 Jan 2016 TM01 Termination of appointment of Clare Lake as a director on 1 January 2016
09 Oct 2015 AA Full accounts made up to 31 December 2014
08 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 970,000,001
06 Oct 2015 AP03 Appointment of Mr Ben Ruggles as a secretary on 6 October 2015
06 Oct 2015 TM02 Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015
21 May 2015 AP01 Appointment of Mr Stephen Christopher Mcallister as a director on 21 May 2015
18 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2014 TM01 Termination of appointment of Ingeborg Plochaet as a director on 1 November 2014
09 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 970,000,001
01 Oct 2014 AA Full accounts made up to 31 December 2013
12 Jun 2014 AP01 Appointment of Mr Rory Mclellan as a director
09 May 2014 TM01 Termination of appointment of Ophelia Johns as a director
14 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 970,000,001
02 Oct 2013 AA Full accounts made up to 31 December 2012
16 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
05 Jan 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 September 2011