Advanced company searchLink opens in new window

NIMBOX LTD.

Company number 08280927

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)
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with updates
18 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
23 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with updates
13 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
28 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with updates
28 Aug 2019 AA Micro company accounts made up to 30 November 2018
26 Oct 2018 PSC07 Cessation of Thomas Chappelow as a person with significant control on 31 May 2018
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
25 Jul 2018 TM01 Termination of appointment of Thomas Chappelow as a director on 31 May 2018
23 Mar 2018 AA Micro company accounts made up to 30 November 2017
08 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
09 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Apr 2016 CH01 Director's details changed for Mr Thomas Chappelow on 1 April 2016
26 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
02 Dec 2014 AD01 Registered office address changed from The Waterscape 42 Leeds and Bradford Road Kirstall Leeds West Yorkshire LS5 3EG to The Waterscape 42 Leeds and Bradford Road Leeds LS5 3EG on 2 December 2014
18 Jun 2014 AA Accounts for a dormant company made up to 30 November 2013
25 Apr 2014 CERTNM Company name changed ourcloud portal services LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-15
  • NM01 ‐ Change of name by resolution