NIRVA SYSTEMS UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-13 with no updates |
07/05/257 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
22/04/2422 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
01/06/231 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/05/2212 May 2022 | Total exemption full accounts made up to 2021-12-31 |
04/05/224 May 2022 | Termination of appointment of Olivier Lebleu as a secretary on 2022-03-31 |
27/04/2227 April 2022 | Secretary's details changed for Mr Olivier Lebleu on 2022-04-01 |
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 |
27/04/2227 April 2022 | Change of details for Mr Jacques Mirodatos as a person with significant control on 2022-04-01 |
02/03/222 March 2022 | Resolutions |
02/03/222 March 2022 | Resolutions |
02/03/222 March 2022 | Resolutions |
02/03/222 March 2022 | Resolutions |
02/03/222 March 2022 | Resolutions |
02/03/222 March 2022 | Resolutions |
02/03/222 March 2022 | Resolutions |
02/03/222 March 2022 | Resolutions |
01/03/221 March 2022 | Resolutions |
01/03/221 March 2022 | Resolutions |
01/03/221 March 2022 | Resolutions |
01/03/221 March 2022 | Resolutions |
01/03/221 March 2022 | Resolutions |
01/03/221 March 2022 | Memorandum and Articles of Association |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
18/04/1918 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
10/05/1810 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR OLIVIER LEBLEU / 14/06/2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
19/05/1719 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/06/1615 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/02/1616 February 2016 | SAIL ADDRESS CHANGED FROM: COURT HOUSE HIGH STREET LANE END HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3JF ENGLAND |
15/06/1515 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/10/1414 October 2014 | ADOPT ARTICLES 27/05/2014 |
10/07/1410 July 2014 | SUB-DIVISION 29/05/14 |
10/07/1410 July 2014 | STATEMENT OF COMPANY'S OBJECTS |
10/07/1410 July 2014 | ALTER ARTICLES 27/05/2014 |
16/06/1416 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/01/1431 January 2014 | APPOINTMENT TERMINATED, DIRECTOR GEORGIOS TSITOS |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/06/1317 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
08/11/128 November 2012 | DIRECTOR APPOINTED MISS TRACEY WHELAN |
08/11/128 November 2012 | DIRECTOR APPOINTED MR JACQUES MIRODATOS |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/07/1210 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
15/11/1115 November 2011 | SECRETARY APPOINTED MR OLIVIER LEBLEU |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
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 |
13/09/1113 September 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
26/11/1026 November 2010 | APPOINTMENT TERMINATED, DIRECTOR NEIL COOK |
26/11/1026 November 2010 | APPOINTMENT TERMINATED, SECRETARY NEIL COOK |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/07/107 July 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGIOS WILLIAM TSITOS / 13/06/2010 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATRICK COOK / 13/06/2010 |
06/07/106 July 2010 | SAIL ADDRESS CREATED |
02/07/092 July 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | CURREXT FROM 30/06/2009 TO 31/12/2009 |
05/12/085 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
04/09/084 September 2008 | PREVSHO FROM 30/06/2009 TO 30/06/2008 |
13/06/0813 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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