About

Registered Number: 03782272
Date of Incorporation: 03/06/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: 51 South Street, Isleworth, TW7 7AA,

 

Based in Isleworth, Nimoh Ltd was setup in 1999, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWUSU NIMOH, Kofi Boateng 18 July 1999 - 1
Secretary Name Appointed Resigned Total Appointments
NOLAN, Patrick 18 July 1999 29 June 2012 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 15 May 2017
AD01 - Change of registered office address 16 February 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 29 April 2014
CH01 - Change of particulars for director 29 April 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 02 July 2012
TM02 - Termination of appointment of secretary 30 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 10 July 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 28 January 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
AA - Annual Accounts 22 April 2008
AA - Annual Accounts 15 April 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 18 June 2002
CERTNM - Change of name certificate 09 May 2002
AA - Annual Accounts 02 May 2002
287 - Change in situation or address of Registered Office 17 April 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 18 April 2001
DISS40 - Notice of striking-off action discontinued 30 January 2001
363s - Annual Return 29 January 2001
287 - Change in situation or address of Registered Office 29 January 2001
GAZ1 - First notification of strike-off action in London Gazette 28 November 2000
288b - Notice of resignation of directors or secretaries 01 August 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
287 - Change in situation or address of Registered Office 01 August 1999
RESOLUTIONS - N/A 23 July 1999
NEWINC - New incorporation documents 03 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.