NIMBLE BRANDS LIMITED

07350271
FLAT 16 QUEEN ELIZABETH HOUSE 50 QUEENS ROAD WEYBRIDGE SURREY KT13 0AZ

Documents

Documents
Date Category Description Pages
26 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2023 accounts Annual Accounts 7 Buy now
26 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2022 accounts Annual Accounts 7 Buy now
31 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2022 accounts Annual Accounts 7 Buy now
31 Jan 2022 officers Change of particulars for director (Mr Mark David Elderkin) 2 Buy now
31 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2022 officers Termination of appointment of director (Sienna Shona Alcock) 1 Buy now
19 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2020 accounts Annual Accounts 8 Buy now
31 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2019 accounts Annual Accounts 8 Buy now
25 Oct 2018 accounts Annual Accounts 3 Buy now
22 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Aug 2018 officers Appointment of director (Ms Sienna Shona Alcock) 2 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2017 accounts Annual Accounts 3 Buy now
20 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2016 accounts Annual Accounts 4 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2015 accounts Annual Accounts 4 Buy now
29 Aug 2015 annual-return Annual Return 3 Buy now
01 Oct 2014 accounts Annual Accounts 4 Buy now
26 Sep 2014 annual-return Annual Return 3 Buy now
26 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2013 accounts Annual Accounts 4 Buy now
01 Oct 2013 annual-return Annual Return 3 Buy now
14 Feb 2013 annual-return Annual Return 3 Buy now
13 Feb 2013 officers Change of particulars for director (Mr Mark Elderkin) 2 Buy now
13 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2012 accounts Annual Accounts 4 Buy now
27 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Sep 2011 annual-return Annual Return 3 Buy now
04 Apr 2011 accounts Annual Accounts 2 Buy now
22 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
22 Feb 2011 capital Return of Allotment of shares 3 Buy now
22 Feb 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Feb 2011 officers Appointment of director (Mr Mark Elderkin) 2 Buy now
21 Feb 2011 officers Termination of appointment of secretary (Garbett Nominees Limited) 1 Buy now
21 Feb 2011 officers Termination of appointment of director (Paul Robert Garbett) 1 Buy now
19 Aug 2010 incorporation Incorporation Company 21 Buy now