-
NIMBLE BABIES LIMITED - Suite 212-A Peel House, 34-44 London Road, Morden, SM4 5BX, United Kingdom
Company Information
- Company registration number
- 08911662
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 212-A Peel House
- 34-44 London Road
- Morden
- SM4 5BX
- England Suite 212-A Peel House, 34-44 London Road, Morden, SM4 5BX, England UK
Management
- Managing Directors
- SHARMA, Rajinder Kumar
- SY, Von Ryan Chua
- BROWN, Dean
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-02-25
- Age Of Company 2014-02-25 10 years
- SIC/NACE
- 20411
Ownership
- Beneficial Owners
- Mr. Von Ryan Chua Sy
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2023-10-17
- Last Date: 2022-10-03
-
NIMBLE BABIES LIMITED Company Description
- NIMBLE BABIES LIMITED is a ltd registered in United Kingdom with the Company reg no 08911662. Its current trading status is "live". It was registered 2014-02-25. It has declared SIC or NACE codes as "20411". It has 3 directors It can be contacted at Suite 212-A Peel House .
Get NIMBLE BABIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nimble Babies Limited - Suite 212-A Peel House, 34-44 London Road, Morden, SM4 5BX, United Kingdom
- 2014-02-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NIMBLE BABIES LIMITED 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 2022
-
memorandum-articles (2022-04-01) - MA
-
mortgage-satisfy-charge-full (2022-01-10) - MR04
-
appoint-person-director-company-with-name-date (2022-03-25) - AP01
-
second-filing-capital-allotment-shares (2022-03-14) - RP04SH01
-
confirmation-statement-with-updates (2022-03-11) - CS01
-
change-person-director-company-with-change-date (2022-03-11) - CH01
-
second-filing-capital-allotment-shares (2022-02-09) - RP04SH01
-
second-filing-capital-allotment-shares (2022-02-07) - RP04SH01
-
capital-allotment-shares (2022-01-19) - SH01
-
accounts-with-accounts-type-unaudited-abridged (2022-12-25) - AA
-
change-to-a-person-with-significant-control (2022-12-12) - PSC04
-
change-person-director-company-with-change-date (2022-12-12) - CH01
-
change-to-a-person-with-significant-control (2022-07-07) - PSC04
-
mortgage-satisfy-charge-full (2022-07-21) - MR04
-
capital-allotment-shares (2022-09-30) - SH01
-
termination-director-company-with-name-termination-date (2022-07-25) - TM01
-
memorandum-articles (2022-10-06) - MA
-
resolution (2022-10-06) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-12) - AD01
-
confirmation-statement-with-updates (2022-10-04) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-11-12) - AA
-
confirmation-statement-with-no-updates (2021-03-02) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-19) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-01) - MR01
keyboard_arrow_right 2020
-
capital-alter-shares-subdivision (2020-02-26) - SH02
-
capital-allotment-shares (2020-02-26) - SH01
-
confirmation-statement-with-updates (2020-03-12) - CS01
-
change-account-reference-date-company-previous-shortened (2020-03-11) - AA01
-
capital-allotment-shares (2020-03-30) - SH01
-
accounts-with-accounts-type-micro-entity (2020-12-31) - AA
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-29) - AD01
-
resolution (2019-04-27) - RESOLUTIONS
-
capital-allotment-shares (2019-04-27) - SH01
-
confirmation-statement-with-updates (2019-03-07) - CS01
-
resolution (2019-01-07) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2019-11-04) - AA
-
capital-alter-shares-subdivision (2019-01-08) - SH02
keyboard_arrow_right 2018
-
resolution (2018-07-02) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-11-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-14) - AD01
-
appoint-person-director-company-with-name-date (2018-10-24) - AP01
-
capital-allotment-shares (2018-07-03) - SH01
-
capital-allotment-shares (2018-07-02) - SH01
-
confirmation-statement-with-updates (2018-03-12) - CS01
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-09-27) - SH01
-
resolution (2017-09-22) - RESOLUTIONS
-
capital-alter-shares-subdivision (2017-06-27) - SH02
-
capital-allotment-shares (2017-06-27) - SH01
-
resolution (2017-06-20) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-03-10) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-27) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-11-29) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-21) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-01) - AA
-
change-person-director-company-with-change-date (2015-06-29) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-10) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-07-28) - CH01
-
incorporation-company (2014-02-25) - NEWINC