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)
11 Oct 2022 AP01 Appointment of Mr Mark Andrew Ward as a director on 26 August 2022
20 Sep 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 7
26 Jan 2022 AA Total exemption full accounts made up to 30 November 2021
15 Dec 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 15
09 Dec 2021 TM01 Termination of appointment of Henry Alec Raymond Phillips as a director on 9 December 2021
09 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with updates
07 Oct 2021 CH01 Director's details changed for Mr Henry Alec Raymond Phillips on 13 August 2021
03 Sep 2021 CH01 Director's details changed
02 Sep 2021 AP01 Appointment of Mr Henry Alec Raymond Phillips as a director on 13 August 2021
02 Sep 2021 PSC07 Cessation of Sam Wainwright as a person with significant control on 5 April 2021
08 Apr 2021 TM01 Termination of appointment of Sam Wainwright as a director on 5 April 2021
07 Apr 2021 AD01 Registered office address changed from 47 Cherry Tree Crescent Wickersley Rotherham S66 2LT United Kingdom to Sheffield Science Park, Cooper Buildings Arundel Street Sheffield South Yorkshire S1 2NS on 7 April 2021
28 Jan 2021 AA Total exemption full accounts made up to 30 November 2020
15 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with updates
15 Dec 2020 PSC01 Notification of James Bolton as a person with significant control on 17 February 2020
15 Dec 2020 PSC01 Notification of Sam Wainwright as a person with significant control on 8 October 2020
15 Oct 2020 AA01 Current accounting period extended from 30 September 2020 to 30 November 2020
08 Oct 2020 TM01 Termination of appointment of Macaurly Windle as a director on 8 October 2020
08 Oct 2020 AP01 Appointment of Mr Sam Wainwright as a director on 8 October 2020
26 Aug 2020 PSC07 Cessation of Henry Alec Raymond Phillips as a person with significant control on 5 May 2020
06 May 2020 TM01 Termination of appointment of Henry Alec Raymond Phillips as a director on 5 May 2020
26 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-24
03 Mar 2020 SH19 Statement of capital on 3 March 2020
  • GBP 100.00
26 Feb 2020 SH20 Statement by Directors
26 Feb 2020 CAP-SS Solvency Statement dated 21/02/20