Advanced company searchLink opens in new window

STAY NIMBLE LTD

Company number 11129024

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)
02 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
15 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
24 May 2022 TM01 Termination of appointment of Ben Andersen-Waine as a director on 14 May 2022
24 May 2022 PSC07 Cessation of Ben Andersen-Waine as a person with significant control on 28 February 2022
28 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
15 Feb 2021 PSC04 Change of details for Mr Dominic Christopher Atkinson as a person with significant control on 15 February 2021
15 Feb 2021 CS01 Confirmation statement made on 1 January 2021 with updates
15 Feb 2021 CH01 Director's details changed for Mr Dominic Christopher Atkinson on 15 February 2021
09 Sep 2020 AA Micro company accounts made up to 31 December 2019
06 Mar 2020 SH01 Statement of capital following an allotment of shares on 5 March 2020
  • GBP 1.8014
12 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with updates
05 Oct 2019 AA Micro company accounts made up to 31 December 2018
08 May 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 1.66203
08 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2019 AP01 Appointment of Steven Sparrow as a director on 15 March 2019
02 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with updates
02 Jan 2019 PSC01 Notification of Ben Andersen-Waine as a person with significant control on 6 November 2018
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 6 November 2018
  • GBP 1.35
10 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Nov 2018 AP01 Appointment of Ben Andersen-Waine as a director on 6 November 2018
30 Aug 2018 SH02 Sub-division of shares on 11 August 2018