NIRMLAB LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-04-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-11 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UMESH JANI

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR UMESH JANI

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR JYOTI JANI

View Document

10/05/1910 May 2019 CESSATION OF JYOTI JANI AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR UMESH JANI / 20/01/2017

View Document

16/04/1916 April 2019 CESSATION OF UMESH JANI AS A PSC

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JYOTI JANI

View Document

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR UMESH JANI

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MRS JYOTI JANI

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 CESSATION OF TINA JACQUELINE HAYES AS A PSC

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / UMESH JANI / 20/01/2017

View Document

15/11/1715 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

20/06/1720 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1720 June 2017 COMPANY NAME CHANGED TRADITIONAL RECIPES OF INDIA CUISINE LIMITED CERTIFICATE ISSUED ON 20/06/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR TINA HAYES

View Document

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

06/05/166 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/12/1510 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

08/05/158 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/06/149 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

07/06/137 June 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / TINA HAYES / 19/04/2012

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDRE WILLIAMS

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

26/04/1126 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1126 April 2011 COMPANY NAME CHANGED TRADITIONAL RECIPES OF INDIAN CUISINE LIMITED CERTIFICATE ISSUED ON 26/04/11

View Document

19/04/1119 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company