-
NIMBLE BABIES LIMITED - Suite 212-A Peel House, 34-44 London Road, Morden, SM4 5BX, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08911662
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 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
- Geschäftsführung
- SHARMA, Rajinder Kumar
- SY, Von Ryan Chua
- BROWN, Dean
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.02.2014
- Alter der Firma 2014-02-25 10 Jahre
- SIC/NACE
- 20411
Eigentumsverhältnisse
- Beneficial Owners
- Mr. Von Ryan Chua Sy
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- Jahresmeldung
- Fälligkeit: 2023-10-17
- Letzte Einreichung: 2022-10-03
-
NIMBLE BABIES LIMITED Firmenbeschreibung
- NIMBLE BABIES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08911662. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.02.2014 registriert. Das Unternehmen ist mit dem SIC/NACE Code "20411" registriert. Das Unternehmen hat 3 Geschäftsführer Die Firma kann schriftlich über Suite 212-A Peel House erreicht werden.
Jetzt sichern NIMBLE BABIES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Nimble Babies Limited - Suite 212-A Peel House, 34-44 London Road, Morden, SM4 5BX, Grossbritannien
- 2014-02-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu NIMBLE BABIES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
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