Advanced company searchLink opens in new window

NIMACUS LIMITED

Company number 06039242

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)
07 Feb 2024 AP01 Appointment of Mr Thomas Mallens as a director on 29 January 2024
10 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
20 Nov 2023 AA Micro company accounts made up to 31 March 2023
19 Oct 2023 SH10 Particulars of variation of rights attached to shares
07 Oct 2023 SH02 Sub-division of shares on 2 October 2023
07 Oct 2023 SH08 Change of share class name or designation
07 Oct 2023 MA Memorandum and Articles of Association
07 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares 02/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
11 Nov 2022 AA Micro company accounts made up to 31 March 2022
04 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
22 Sep 2021 AA Micro company accounts made up to 31 March 2021
10 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with updates
13 Nov 2020 AA Micro company accounts made up to 31 March 2020
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
10 Oct 2019 AA Micro company accounts made up to 31 March 2019
11 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
07 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Nov 2018 AD01 Registered office address changed from Suite 4 Innovation Centre 1 Devon Way Longbridge Technology Park Birmingham B31 2TS to Innovation Centre Devon Way Birmingham B31 2TS on 14 November 2018
16 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
17 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Feb 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 4
20 Oct 2015 TM01 Termination of appointment of Vanessa Spedding as a director on 11 September 2015