NIRRAJ LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/07/2416 July 2024 Micro company accounts made up to 2023-10-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Micro company accounts made up to 2022-10-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/01/1615 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 SAIL ADDRESS CHANGED FROM: C/O EURO ANDERTONS LLP EBBARK HOUSE 1ST FLOOR 93-95 BOROUGH HIGH STREET LONDON UK SE1 1NL UNITED KINGDOM

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM C/O EURO ANDERTONS LLP EBBARK HOUSE 93-95 BOROUGH HIGH STREET LONDON SE1 1NL

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR RAJAN KUMAR

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAVAN SHARMA

View Document

02/12/142 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR RAJAN KARAN KUMAR

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR PAVAN SHARMA

View Document

27/11/1327 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

28/11/1228 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

12/12/1112 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

25/11/1025 November 2010 PREVSHO FROM 30/11/2010 TO 30/10/2010

View Document

24/11/1024 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 SAIL ADDRESS CHANGED FROM: C/O BASUNIA & CO 46 GRAVENEY ROAD LONDON UK SW17 0EH ENGLAND

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 46 GRAVENEY ROAD LONDON SW17 0EH

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/12/0923 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

23/12/0923 December 2009 SAIL ADDRESS CREATED

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIRVAIR DHILLON / 24/11/2009

View Document

23/12/0923 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

27/07/0927 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

17/08/0717 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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