Advanced company searchLink opens in new window

NIMBUS HOSTING LTD.

Company number 07366355

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 2024 AA Total exemption full accounts made up to 30 April 2023
11 Jan 2024 MA Memorandum and Articles of Association
14 Dec 2023 CC04 Statement of company's objects
08 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
07 Sep 2023 PSC05 Change of details for Nimbus Holdings Ltd as a person with significant control on 1 September 2023
07 Sep 2023 CH01 Director's details changed for Mrs Lucy Hogg on 1 September 2023
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
27 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
23 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 6 September 2022
22 Sep 2022 CS01 06/09/22 Statement of Capital gbp 25001
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 23/09/22
21 Mar 2022 AP01 Appointment of Mrs Lucy Hogg as a director on 21 March 2022
21 Mar 2022 CH01 Director's details changed for Mr Timothy Dunton on 10 March 2022
27 Jan 2022 AP01 Appointment of Mr Michael Alan Crook as a director on 4 January 2022
10 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
03 Nov 2021 AD01 Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ England to 1 Centrus Mead Lane Hertford SG13 7GX on 3 November 2021
14 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
19 Oct 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
30 Sep 2019 PSC05 Change of details for Nimbus Holdings Ltd as a person with significant control on 24 September 2019
30 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
24 Sep 2019 AD01 Registered office address changed from 33 Wood Street Barnet EN5 4BE to 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ on 24 September 2019
21 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
04 Oct 2018 CS01 Confirmation statement made on 6 September 2018 with updates
12 Oct 2017 AA Total exemption full accounts made up to 30 April 2017