NIRVANA PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

25/11/2125 November 2021 Termination of appointment of Shifteh Tavakoli as a secretary on 2021-11-16

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-08-18 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

04/08/204 August 2020 CESSATION OF EBRAHIM AFSHARNEJAD AS A PSC

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARNOD AFSHARNEJAD

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR EBRAHIM AFSHARNEJAD

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR FARNOD AFSHARNEJAD

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

21/11/1821 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 6TH FLOOR 94-96 WIGMORE STREET LONDON W1U 3RF

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/03/167 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/02/1322 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/02/1222 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/03/102 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

08/03/088 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / EBRAHIM AFSHAR NEJAD / 07/03/2008

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

26/02/0426 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 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