Advanced company searchLink opens in new window

NIMBLE BRANDS LIMITED

Company number 07350271

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)
16 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
26 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
31 Oct 2022 AD01 Registered office address changed from Flat 16 Queens Road Weybridge KT13 0AZ England to Flat 16 Queen Elizabeth House 50 Queens Road Weybridge Surrey KT13 0AZ on 31 October 2022
20 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
31 Jan 2022 CH01 Director's details changed for Mr Mark David Elderkin on 31 January 2022
31 Jan 2022 PSC04 Change of details for Mr Mark David Elderkin as a person with significant control on 31 January 2022
19 Jan 2022 AD01 Registered office address changed from 35 Oakdale Road Weybridge Surrey KT13 8EJ England to Flat 16 Queens Road Weybridge KT13 0AZ on 19 January 2022
19 Jan 2022 TM01 Termination of appointment of Sienna Shona Alcock as a director on 5 January 2022
19 Jan 2022 PSC07 Cessation of Sienna Shona Alcock as a person with significant control on 1 January 2022
02 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with updates
26 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
31 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
26 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
24 May 2019 AA Total exemption full accounts made up to 31 March 2019
25 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
22 Aug 2018 PSC01 Notification of Sienna Shona Alcock as a person with significant control on 1 April 2017
22 Aug 2018 AP01 Appointment of Ms Sienna Shona Alcock as a director on 10 August 2018
20 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
29 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
20 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
12 Jan 2016 AD01 Registered office address changed from 16 Hanover Walk Weybridge Surrey KT13 9QX to 35 Oakdale Road Weybridge Surrey KT13 8EJ on 12 January 2016