NIRVA SYSTEMS UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Termination of appointment of Olivier Lebleu as a secretary on 2022-03-31

View Document

27/04/2227 April 2022 Secretary's details changed for Mr Olivier Lebleu on 2022-04-01

View Document

27/04/2227 April 2022 Registered office address changed from 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL to 3 West Street Leighton Buzzard LU7 1DA on 2022-04-27

View Document

27/04/2227 April 2022 Change of details for Mr Jacques Mirodatos as a person with significant control on 2022-04-01

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Memorandum and Articles of Association

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

18/04/1918 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVIER LEBLEU / 14/06/2017

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

19/05/1719 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/06/1615 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 SAIL ADDRESS CHANGED FROM: COURT HOUSE HIGH STREET LANE END HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3JF ENGLAND

View Document

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/10/1414 October 2014 ADOPT ARTICLES 27/05/2014

View Document

10/07/1410 July 2014 SUB-DIVISION 29/05/14

View Document

10/07/1410 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

10/07/1410 July 2014 ALTER ARTICLES 27/05/2014

View Document

16/06/1416 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGIOS TSITOS

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/06/1317 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MISS TRACEY WHELAN

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR JACQUES MIRODATOS

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/07/1210 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

15/11/1115 November 2011 SECRETARY APPOINTED MR OLIVIER LEBLEU

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM COURT HOUSE 2 HIGH STREET LANE END HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3JF UNITED KINGDOM

View Document

13/09/1113 September 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL COOK

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY NEIL COOK

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGIOS WILLIAM TSITOS / 13/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATRICK COOK / 13/06/2010

View Document

06/07/106 July 2010 SAIL ADDRESS CREATED

View Document

02/07/092 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

05/12/085 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

04/09/084 September 2008 PREVSHO FROM 30/06/2009 TO 30/06/2008

View Document

13/06/0813 June 2008 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