NIRVANA MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Appointment of Mr Daniel William Dwyer as a director on 2025-02-01

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Director's details changed for Mr Darren Robert Waitson on 2024-01-22

View Document

24/06/2424 June 2024 Change of details for Nirvana Group Holdings Limited as a person with significant control on 2023-02-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Registered office address changed from Unit 1, 7 Blighs Walk, Sevenoaks Unit 1, 7 Blighs Walk Sevenoaks TN13 1DB England to Office 1, Ground Floor Oakhill Road Sevenoaks TN13 1NY on 2024-01-22

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Notification of Nirvana Group Holdings Limited as a person with significant control on 2023-01-27

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-14 with updates

View Document

08/02/238 February 2023 Cessation of Denise Waitson as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Cessation of Darren Robert Waitson as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Cessation of Darren Waitsom as a person with significant control on 2023-02-08

View Document

18/10/2218 October 2022 Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom to Unit 1, 7 Blighs Walk, Sevenoaks Unit 1, 7 Blighs Walk Sevenoaks TN13 1DB on 2022-10-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

14/01/2214 January 2022 Notification of Darren Robert Waitson as a person with significant control on 2016-04-06

View Document

14/01/2214 January 2022 Notification of Denise Waitson as a person with significant control on 2019-01-17

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/02/2128 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES

View Document

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083632410003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROBERT WAITSON / 25/09/2019

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083632410001

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083632410002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROBERT WAITSON / 25/01/2019

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM BEXLEY HOUSE (SUITE 3) 77 BEXLEY HIGH STREET BEXLEY KENT DA5 1JX ENGLAND

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083632410001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM C/O HAINES WATTS 4 & 5 KINGS ROW ARMSTRONG ROAD MAIDSTONE KENT ME15 6AQ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROBERT WAITSON / 16/01/2015

View Document

28/01/1528 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM DENNING HOUSE 1 LONDON ROAD MAIDSTONE KENT ME16 8HS

View Document

10/02/1410 February 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

05/02/145 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN WAITSON

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN WAITSON

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR DARREN WAITSON

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WAITSON / 19/01/2013

View Document

16/01/1316 January 2013 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