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)
11 Oct 2017 CS01 Confirmation statement made on 6 September 2017 with updates
17 Oct 2016 CS01 Confirmation statement made on 6 September 2016 with updates
01 Aug 2016 AA Total exemption full accounts made up to 30 April 2016
09 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
13 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 250,001
21 Sep 2015 MR01 Registration of charge 073663550001, created on 16 September 2015
24 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 September 2014
11 Nov 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 25,001
  • ANNOTATION Clarification a second filed AR01 was registered on 24/04/2015
05 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
18 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 250,001
09 Sep 2013 CH01 Director's details changed for Mr Timothy Dunton on 8 September 2013
14 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
05 Nov 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
18 Sep 2012 AA Total exemption full accounts made up to 30 April 2012
29 Feb 2012 SH01 Statement of capital following an allotment of shares on 10 February 2012
  • GBP 250,001
16 Nov 2011 CERTNM Company name changed ecommerce interests LTD\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
16 Nov 2011 CONNOT Change of name notice
08 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-03
06 Oct 2011 AA Accounts for a dormant company made up to 30 April 2011
06 Oct 2011 AA01 Previous accounting period shortened from 30 September 2011 to 30 April 2011
04 Oct 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Mr Timothy Dunton on 5 September 2011
24 May 2011 AD01 Registered office address changed from , 145-157 St John Street, London, EC1V 4PY, England on 24 May 2011
06 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted