NIRWAL LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/07/2531 July 2025 NewAppointment of Mr Gurveer Singh Nirwal as a secretary on 2025-07-31

View Document

01/02/251 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Registration of charge 111255110011, created on 2024-10-04

View Document

08/10/248 October 2024 Satisfaction of charge 111255110006 in full

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Withdrawal of a person with significant control statement on 2024-06-11

View Document

11/06/2411 June 2024 Notification of Gulzar Singh as a person with significant control on 2024-06-11

View Document

11/06/2411 June 2024 Notification of Amardeep Kaur as a person with significant control on 2024-06-11

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

05/02/245 February 2024 Director's details changed for Mrs Amardeep Kaur on 2023-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

18/11/2118 November 2021 Registration of charge 111255110008, created on 2021-11-12

View Document

19/03/2019 March 2020 Registered office address changed from , 3 Kitsmead Lane, Longcross, Chertsey, Surrey, KT16 0EF, England to 8 Tinsley Close Lower Earley Reading Berks RG6 4AN on 2020-03-19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 3 KITSMEAD LANE LONGCROSS CHERTSEY SURREY KT16 0EF ENGLAND

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111255110007

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111255110006

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111255110003

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111255110004

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111255110005

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111255110002

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111255110001

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMARDEEP KAUR / 27/12/2017

View Document

27/12/1727 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information