NIRVANA LIGHT LIMITED

Company Documents

DateDescription
29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

09/10/189 October 2018 30/04/18 UNAUDITED ABRIDGED

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

26/10/1726 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/04/1627 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044208730001

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/04/1429 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/04/1326 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED IAN PAUL SMITH

View Document

17/12/1217 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

14/12/1114 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ZOE SMITH / 19/04/2011

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN PAUL SMITH / 19/04/2011

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 158 NORTHDOWN ROAD CLIFTONVILLE KENT CT9 2QN

View Document

19/01/1119 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/11/094 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNE SMITH / 01/01/2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 SECRETARY RESIGNED

View Document

19/04/0219 April 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