NIRVANA SYSTEMS DEVELOPMENT LTD

Company Documents

DateDescription
02/06/252 June 2025

View Document

02/06/252 June 2025 Registered office address changed to PO Box 4385, 05205337 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-02

View Document

02/06/252 June 2025

View Document

02/06/252 June 2025

View Document

02/06/252 June 2025

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

31/10/2431 October 2024 Voluntary strike-off action has been suspended

View Document

31/10/2431 October 2024 Voluntary strike-off action has been suspended

View Document

28/10/2428 October 2024 Application to strike the company off the register

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

10/05/2410 May 2024 Confirmation statement made on 2023-04-05 with no updates

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Previous accounting period shortened from 2023-08-31 to 2023-07-07

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-07-07

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

07/07/237 July 2023 Annual accounts for year ending 07 Jul 2023

View Accounts

22/05/2322 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Change of details for Mr Phillippe Therond as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Director's details changed for Philippe Therond on 2022-04-05

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

05/04/225 April 2022 Registered office address changed from 63 Ridge Hill London NW11 8PR England to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on 2022-04-05

View Document

05/04/225 April 2022 Change of details for Ms Makiko Mizushima as a person with significant control on 2022-04-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MR PHILLIPPE THEROND / 17/07/2020

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MS MAKIKO MIZUSHIMA / 17/07/2020

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 80 WESTBERE ROAD LONDON NW2 3RU ENGLAND

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE THEROND / 17/07/2020

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE THEROND / 14/08/2014

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 2 STOCKLEIGH HALL PRINCE ALBERT ROAD LONDON NW8 7LA

View Document

13/08/1413 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE THEROND / 12/09/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MAKIKO MIZUSHIMA / 01/01/2011

View Document

23/08/1123 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 29 PORTSEA HALL PORTSEA PLACE LONDON W2 2BW

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE THEROND / 25/08/2010

View Document

13/08/1013 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE THEROND / 12/08/2010

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

18/09/0718 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: LOWER GROUND FLOOR 12 SEYMOUR STREET LONDON W1H 7HT

View Document

08/05/068 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/0628 April 2006 COMPANY NAME CHANGED CAVEAT EMPTOR SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/04/06

View Document

26/08/0526 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: LOWER GROUND FLOOR 12 SEYMOUR LANE LONDON W1H 7HT

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

13/08/0413 August 2004 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