Advanced company searchLink opens in new window

NIMBITECH LTD

Company number 12209481

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)
15 Mar 2024 AA01 Previous accounting period extended from 30 November 2023 to 31 December 2023
27 Jan 2024 MA Memorandum and Articles of Association
27 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2024 MA Memorandum and Articles of Association
27 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2024 PSC02 Notification of Fulcrum Itp Razor Exchange Co Ltd as a person with significant control on 16 January 2024
25 Jan 2024 PSC07 Cessation of Nicholas Adam Stewart as a person with significant control on 16 January 2024
22 Jan 2024 AP01 Appointment of Mr Gareth Davies as a director on 16 January 2024
22 Jan 2024 AP01 Appointment of Mr Luis Manuel Ongil Zea as a director on 16 January 2024
05 Jan 2024 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
21 Dec 2023 AD01 Registered office address changed from Speedwell Works Sidney Street Sheffield South Yorkshire S1 4RG England to 73 Sidney Street Sheffield South Yorkshire S1 4RG on 21 December 2023
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
28 Nov 2023 TM01 Termination of appointment of James Bolton as a director on 21 November 2023
03 Nov 2023 MA Memorandum and Articles of Association
03 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2023 AP01 Appointment of Mr Steven Christopher Trotter as a director on 16 October 2023
16 Oct 2023 AP01 Appointment of Mr Jamie Clive Hinton as a director on 16 October 2023
16 Sep 2023 PSC02 Notification of Razor Ltd as a person with significant control on 6 September 2023
16 Sep 2023 PSC07 Cessation of James Bolton as a person with significant control on 6 September 2023
08 Sep 2023 AD01 Registered office address changed from Sheffield Science Park, Cooper Buildings Arundel Street Sheffield South Yorkshire S1 2NS England to Speedwell Works Sidney Street Sheffield South Yorkshire S1 4RG on 8 September 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates
30 Jun 2023 TM01 Termination of appointment of Mark Andrew Ward as a director on 29 June 2023
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with updates
08 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with updates