NIMBUS HOSTING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-30 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2024-01-11 update statutory_documents ARTICLES OF ASSOCIATION
2023-12-14 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY HOGG / 01/09/2023
2023-09-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / NIMBUS HOLDINGS LTD / 01/09/2023
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-04-28 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-03-08 insert index_pages_linkeddomain zendesk.com
2023-02-04 delete index_pages_linkeddomain facebook.com
2023-02-04 delete index_pages_linkeddomain instagram.com
2023-02-04 delete index_pages_linkeddomain twitter.com
2023-02-04 delete phone 0204 519 6177
2023-02-04 delete phone 0204 540 3686
2023-02-04 insert index_pages_linkeddomain indeed.com
2023-02-04 insert phone 0208 146 6792
2023-02-04 insert phone 0208 146 6797
2022-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-09-23 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 06/09/2022
2022-09-22 update statutory_documents 06/09/22 STATEMENT OF CAPITAL GBP 25001
2022-03-21 update statutory_documents DIRECTOR APPOINTED MRS LUCY HOGG
2022-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DUNTON / 10/03/2022
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-27 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ALAN CROOK
2022-01-10 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-07 delete address 5 YEOMANS COURT WARE ROAD HERTFORD HERTFORDSHIRE ENGLAND SG13 7HJ
2021-12-07 insert address 1 CENTRUS MEAD LANE HERTFORD SG13 7GX
2021-12-07 update registered_address
2021-12-01 delete phone 0203 005 9180
2021-12-01 delete phone 0203 005 9181
2021-12-01 insert alias Nimbus Hosting Ltd
2021-12-01 insert index_pages_linkeddomain nim.host
2021-12-01 insert phone 0204 519 6177
2021-12-01 insert phone 0204 540 3686
2021-12-01 insert registration_number 07366355
2021-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2021 FROM 5 YEOMANS COURT WARE ROAD HERTFORD HERTFORDSHIRE SG13 7HJ ENGLAND
2021-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-21 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-10-07 delete address 33 WOOD STREET BARNET EN5 4BE
2019-10-07 insert address 5 YEOMANS COURT WARE ROAD HERTFORD HERTFORDSHIRE ENGLAND SG13 7HJ
2019-10-07 update registered_address
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES
2019-09-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / NIMBUS HOLDINGS LTD / 24/09/2019
2019-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 33 WOOD STREET BARNET EN5 4BE
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-21 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-06-02 delete index_pages_linkeddomain google.com.au
2017-11-08 delete source_ip 176.56.56.13
2017-11-08 insert source_ip 93.113.111.6
2017-11-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-12 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-10-09 delete alias SSL Checker
2017-10-09 delete phone +44 (0)203 005 9181
2017-10-09 delete phone +44(0)203 0059 180
2017-10-09 delete registration_number 07366355
2017-10-09 insert index_pages_linkeddomain google.com.au
2017-10-09 insert phone 0203 005 9180
2017-10-09 insert phone 0208 090 9664
2016-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-09-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-09-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-08-01 update statutory_documents 30/04/16 TOTAL EXEMPTION FULL
2015-12-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-09 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-09-06 => 2015-09-06
2015-11-08 update returns_next_due_date 2015-10-04 => 2016-10-04
2015-10-13 update statutory_documents 06/09/15 FULL LIST
2015-10-08 update num_mort_charges 0 => 1
2015-10-08 update num_mort_outstanding 0 => 1
2015-09-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073663550001
2015-04-24 update statutory_documents SECOND FILING WITH MUD 06/09/14 FOR FORM AR01
2014-12-07 update returns_last_madeup_date 2013-09-06 => 2014-09-06
2014-12-07 update returns_next_due_date 2014-10-04 => 2015-10-04
2014-11-11 update statutory_documents 06/09/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-09-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-08-05 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-06 => 2013-09-06
2013-11-07 update returns_next_due_date 2013-10-04 => 2014-10-04
2013-10-18 update statutory_documents 06/09/13 FULL LIST
2013-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DUNTON / 08/09/2013
2013-07-01 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-07-01 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-06-23 delete sic_code 7260 - Other computer related activities
2013-06-23 insert sic_code 63110 - Data processing, hosting and related activities
2013-06-23 update returns_last_madeup_date 2011-09-06 => 2012-09-06
2013-06-23 update returns_next_due_date 2012-10-04 => 2013-10-04
2013-06-22 update account_category DORMANT => TOTAL EXEMPTION FULL
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-14 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2012-11-05 update statutory_documents 06/09/12 FULL LIST
2012-09-18 update statutory_documents 30/04/12 TOTAL EXEMPTION FULL
2012-02-29 update statutory_documents 10/02/12 STATEMENT OF CAPITAL GBP 250001
2011-11-16 update statutory_documents COMPANY NAME CHANGED ECOMMERCE INTERESTS LTD CERTIFICATE ISSUED ON 16/11/11
2011-11-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-08 update statutory_documents CHANGE OF NAME 03/11/2011
2011-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-10-06 update statutory_documents PREVSHO FROM 30/09/2011 TO 30/04/2011
2011-10-04 update statutory_documents 06/09/11 FULL LIST
2011-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DUNTON / 05/09/2011
2011-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2011 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PY, ENGLAND
2010-09-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION