NIMBLE RESULTS LTD

1 Ridge Avenue, Harpenden, AL5 3LU, Hertfordshire, United Kingdom
StatusACTIVE
Company No.10679754
CategoryPrivate Limited Company
Incorporated20 Mar 2017
Age7 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

NIMBLE RESULTS LTD is an active private limited company with number 10679754. It was incorporated 7 years, 2 months, 26 days ago, on 20 March 2017. The company address is 1 Ridge Avenue, Harpenden, AL5 3LU, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Move registers to registered office company with new address

Date: 06 Dec 2018

Category: Address

Type: AD04

New address: 1 Ridge Avenue Harpenden Hertfordshire AL5 3LU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

New address: 1 Ridge Avenue Harpenden Hertfordshire AL5 3LU

Change date: 2018-12-06

Old address: 12 Court Farm Road London SE9 4JL United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Francis Stephen Young

Change date: 2018-12-03

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Dec 2018

Category: Address

Type: AD02

New address: 12 Court Farm Road London SE9 4JL

Old address: 3 Nascot Wood Road Watford WD17 4RT England

Documents

View document PDF

Move registers to registered office company with new address

Date: 03 Dec 2018

Category: Address

Type: AD04

New address: 12 Court Farm Road London SE9 4JL

Documents

View document PDF

Move registers to registered office company with new address

Date: 03 Dec 2018

Category: Address

Type: AD04

New address: 12 Court Farm Road London SE9 4JL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-03

New address: 12 Court Farm Road London SE9 4JL

Old address: 12 Court Farm Road London SE9 4JL United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-03

New address: 12 Court Farm Road London SE9 4JL

Old address: 3 Nascot Wood Road Watford Hertfordshire WD17 4RT United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Francis Stephen Young

Change date: 2018-12-03

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helen Margaret Crosby

Change date: 2018-12-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-12-03

Officer name: Mr Matthew Francis Stephen Young

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-03

Psc name: Ms Helen Margaret Crosby

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Francis Stephen Young

Change date: 2018-12-03

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 19 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AAMD

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Mar 2018

Category: Address

Type: AD03

New address: 3 Nascot Wood Road Watford WD17 4RT

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Change sail address company with new address

Date: 22 Mar 2018

Category: Address

Type: AD02

New address: 3 Nascot Wood Road Watford WD17 4RT

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2018

Action Date: 11 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-11

Psc name: Matthew Francis Stephen Young

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2018

Action Date: 11 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Margaret Crosby

Notification date: 2017-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2018

Action Date: 11 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-11

Psc name: Palaso Ltd

Documents

View document PDF

Change account reference date company current extended

Date: 13 Feb 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-08-31

Documents

View document PDF

Incorporation company

Date: 20 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAY TREE FLORISTS LIMITED

107 DENTON STREET,CARLISLE,CA2 5EH

Number:09573265
Status:ACTIVE
Category:Private Limited Company

CHALICE RENOVATIONS LIMITED

CHARWELL HOUSE C/O B20,ALTON,GU34 2PP

Number:05669682
Status:ACTIVE
Category:Private Limited Company

CLARO DESIGN & BUILD LTD

55 GLOUCESTER STREET,BRISTOL,BS5 6QF

Number:09824414
Status:ACTIVE
Category:Private Limited Company

HEALTHCARE PLUS TOKEN SOLUTION LIMITED

8 WALK THOMSON WALK,READING,RG31 7DP

Number:11782059
Status:ACTIVE
Category:Private Limited Company

MARMARI CINAR KEBAB HOUSE LTD

50 WEST HIGH STREET,INVERURIE,AB51 3QR

Number:SC627172
Status:ACTIVE
Category:Private Limited Company

MEHFIL ARTS LTD

143 EASTFIELD ROAD,PETERBOROUGH,PE1 4AU

Number:11111110
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source