NIRWAL LIMITED
Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/07/2531 July 2025 New | Appointment of Mr Gurveer Singh Nirwal as a secretary on 2025-07-31 |
01/02/251 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/10/248 October 2024 | Registration of charge 111255110011, created on 2024-10-04 |
08/10/248 October 2024 | Satisfaction of charge 111255110006 in full |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
11/06/2411 June 2024 | Withdrawal of a person with significant control statement on 2024-06-11 |
11/06/2411 June 2024 | Notification of Gulzar Singh as a person with significant control on 2024-06-11 |
11/06/2411 June 2024 | Notification of Amardeep Kaur as a person with significant control on 2024-06-11 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
05/02/245 February 2024 | Director's details changed for Mrs Amardeep Kaur on 2023-01-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/10/236 October 2023 | Total exemption full accounts made up to 2022-12-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
03/01/233 January 2023 | Total exemption full accounts made up to 2021-12-31 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
07/01/227 January 2022 | Total exemption full accounts made up to 2020-12-31 |
18/11/2118 November 2021 | Registration of charge 111255110008, created on 2021-11-12 |
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 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
19/03/2019 March 2020 | REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 3 KITSMEAD LANE LONGCROSS CHERTSEY SURREY KT16 0EF ENGLAND |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111255110007 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
05/03/195 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111255110006 |
13/07/1813 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111255110003 |
13/07/1813 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111255110004 |
13/07/1813 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111255110005 |
13/07/1813 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111255110002 |
13/07/1813 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111255110001 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
17/01/1817 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMARDEEP KAUR / 27/12/2017 |
27/12/1727 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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