NIRVANA DESIGN AND CRAFTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/06/2027 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR MOHAMMAD SHAFIQUL ISLAM / 14/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD SHAFIQUL ISLAM / 14/01/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD SHAFIQUL ISLAM / 01/08/2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 1.22 BARKING ENTERPRISE CENTRE 50 CAMBRIDGE ROAD BARKING IG11 8FG

View Document

02/02/162 February 2016 SAIL ADDRESS CHANGED FROM: 30 ST. PAULS ROAD BIRMINGHAM B12 8NG ENGLAND

View Document

02/02/162 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/04/1518 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD SHAFIQUL ISLAM / 18/04/2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD SHAFIQUL ISLAM / 01/06/2014

View Document

19/01/1519 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 SAIL ADDRESS CHANGED FROM: 2 SIBLEY GROVE LONDON E12 6SE UNITED KINGDOM

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/01/1419 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD SHAFIQUL ISLAM / 01/01/2013

View Document

14/01/1314 January 2013 TERMINATE DIR APPOINTMENT

View Document

10/01/1310 January 2013 COMPANY NAME CHANGED MELCON SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/01/13

View Document

09/01/139 January 2013 SAIL ADDRESS CREATED

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR MOHAMMAD SHAFIQUL ISLAM

View Document

09/01/139 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

19/09/1219 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information