NIRVANA MANAGEMENT 9 LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

24/03/2424 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

07/12/237 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

20/12/2220 December 2022 Appointment of Mr Daniel Lee Caunter as a director on 2022-12-20

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

31/01/2231 January 2022 Appointment of Joshua Alexander Hardie as a director on 2022-01-20

View Document

31/01/2231 January 2022 Appointment of Jonathan Peter Rowbury as a director on 2022-01-20

View Document

05/11/215 November 2021 Termination of appointment of Gavin Ronald Wilke as a director on 2021-11-05

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

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

View Accounts

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/03/1629 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

19/04/1519 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/04/157 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/04/142 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY PAUL BRIANT

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/04/139 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR ALASTAIR DANIEL KNIBBS

View Document

21/03/1221 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR STUART BOND

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARY BOND

View Document

02/11/112 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/11/112 November 2011 ORDER OF COURT - RESTORATION

View Document

02/11/112 November 2011 CHANGE OF NAME 23/09/2011

View Document

02/11/112 November 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1112 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1131 March 2011 APPLICATION FOR STRIKING-OFF

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL SIMON BRIANT / 17/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART HILTON BOND / 17/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY MILLER BOND / 17/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED STUART HILTON BOND

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED MARY MILLER BOND

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED GAVIN RONALD WILKE

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM, 221 THE BROADWAY, LOWER BLANDFORD ROAD, BROADSTONE, DORSET, BH18 8DN

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CAROLE CHETTER

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE BALL

View Document

12/06/0912 June 2009 SECRETARY APPOINTED PAUL SIMON BRIANT

View Document

27/04/0927 April 2009 RETURN MADE UP TO 26/03/09; NO CHANGE OF MEMBERS

View Document

27/04/0927 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information