-
NIMBUS HOSTING LTD. - 1 Centrus Mead Lane, Hertford, SG13 7GX, United Kingdom
Company Information
- Company registration number
- 07366355
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Centrus Mead Lane
- Hertford
- SG13 7GX 1 Centrus Mead Lane, Hertford, SG13 7GX UK
Management
- Managing Directors
- DUNTON, Timothy
- CROOK, Michael Alan
- HOGG, Lucy
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-09-06
- Age Of Company 2010-09-06 13 years
- SIC/NACE
- 63110
Ownership
- Beneficial Owners
- Nimbus Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- ECOMMERCE INTERESTS LTD
- Legal Entity Identifier (LEI)
- 2138009TAX2CN3BA3R89
- Filing of Accounts
- Due Date: 2024-01-31
- Last Date: 2022-04-30
- Last Return Made Up To:
- 2012-09-06
- Annual Return
- Due Date: 2024-09-21
- Last Date: 2023-09-07
-
NIMBUS HOSTING LTD. Company Description
- NIMBUS HOSTING LTD. is a ltd registered in United Kingdom with the Company reg no 07366355. Its current trading status is "live". It was registered 2010-09-06. It was previously called ECOMMERCE INTERESTS LTD. It has declared SIC or NACE codes as "63110". It has 3 directors The latest accounts are filed up to 30/04/2012. The latest annual return was filed up to 2012-09-06.It can be contacted at 1 Centrus Mead Lane .
Get NIMBUS HOSTING LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nimbus Hosting Ltd. - 1 Centrus Mead Lane, Hertford, SG13 7GX, United Kingdom
- 2010-09-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NIMBUS HOSTING LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-04-28) - AA
-
change-person-director-company-with-change-date (2023-09-07) - CH01
-
change-to-a-person-with-significant-control (2023-09-07) - PSC05
-
confirmation-statement-with-updates (2023-09-08) - CS01
-
statement-of-companys-objects (2023-12-14) - CC04
keyboard_arrow_right 2022
-
confirmation-statement (2022-09-22) - CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2022-09-23) - RP04CS01
-
confirmation-statement-with-updates (2022-09-27) - CS01
-
appoint-person-director-company-with-name-date (2022-03-21) - AP01
-
change-person-director-company-with-change-date (2022-03-21) - CH01
-
accounts-with-accounts-type-total-exemption-full (2022-01-10) - AA
-
appoint-person-director-company-with-name-date (2022-01-27) - AP01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-09-14) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-03) - AD01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-31) - AA
-
confirmation-statement-with-no-updates (2020-10-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-21) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-21) - AA
-
change-to-a-person-with-significant-control (2019-09-30) - PSC05
-
confirmation-statement-with-no-updates (2019-09-30) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-24) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-04) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-12) - AA
-
confirmation-statement-with-updates (2017-10-11) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-08-01) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-13) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-21) - MR01
-
second-filing-of-form-with-form-type-made-up-date (2015-04-24) - RP04
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-05) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-14) - AA
-
change-person-director-company-with-change-date (2013-09-09) - CH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-05) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-09-18) - AA
-
capital-allotment-shares (2012-02-29) - SH01
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-11-16) - CERTNM
-
resolution (2011-11-08) - RESOLUTIONS
-
accounts-with-accounts-type-dormant (2011-10-06) - AA
-
change-account-reference-date-company-previous-shortened (2011-10-06) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-04) - AR01
-
change-person-director-company-with-change-date (2011-10-04) - CH01
-
change-registered-office-address-company-with-date-old-address (2011-05-24) - AD01
-
change-of-name-notice (2011-11-16) - CONNOT
keyboard_arrow_right 2010
-
incorporation-company (2010-09-06) - NEWINC