NIRVANA WORLD LIMITED
Status | ACTIVE |
Company No. | 06493112 |
Category | Private Limited Company |
Incorporated | 05 Feb 2008 |
Age | 16 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
NIRVANA WORLD LIMITED is an active private limited company with number 06493112. It was incorporated 16 years, 3 months, 25 days ago, on 05 February 2008. The company address is Osprey House Kingfisher Way Osprey House Kingfisher Way, Wallsend, NE28 9NX, Tyne And Wear, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-23
New address: Osprey House Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX
Old address: Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change sail address company with old address new address
Date: 26 Feb 2019
Category: Address
Type: AD02
New address: Osprey House Kingfisher Way Silverlink Business Park Wallsend NE28 9NX
Old address: Saville Exchange Howard Street North Shields NE30 1SE
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 30 May 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel David Morris
Change date: 2018-05-30
Documents
Change person secretary company with change date
Date: 30 May 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Nigel David Morris
Change date: 2018-05-30
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-24
New address: Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE
Old address: Bulman House, Regent Centre Gosforth Newcastle-upon-Tyne NE3 3LS
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Change person secretary company with change date
Date: 19 Feb 2014
Action Date: 31 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Nigel David Morris
Change date: 2013-05-31
Documents
Change person director company with change date
Date: 19 Feb 2014
Action Date: 31 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel David Morris
Change date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Change person director company with change date
Date: 07 Feb 2013
Action Date: 05 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Morris
Change date: 2013-02-05
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Change person director company with change date
Date: 23 Feb 2012
Action Date: 05 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Morris
Change date: 2012-02-05
Documents
Move registers to sail company
Date: 24 Feb 2011
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 06 Mar 2008
Category: Accounts
Type: 225
Description: Curr sho from 28/02/2009 to 31/10/2008
Documents
Some Companies
95 SOUTH WORPLE WAY,LONDON,SW14 8ND
Number: | 05838572 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTNUT WALK MANAGEMENT COMPANY LIMITED
CORNISH & SUSSEX SUITE, HOUSE 3 LYNDERSWOOD BUSINESS PARK,BLACK NOTLEY,CM77 8JT
Number: | 01837616 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OFFICE 600 131 FRIARGATE,PRESTON,PR1 2EF
Number: | 11768553 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARTLINGTON BUSINESS SUPPORT LIMITED
HOLES BECK HOUSE,SKIPTON,BD23 5EE
Number: | 03864808 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA 2 BEVOIS MANSION,SOUTHAMPTON,SO14 0SL
Number: | 11315157 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON TOWN PROPERTY HOLDINGS LIMITED
68 GRAFTON WAY,LONDON,W1T 5DS
Number: | 00822046 |
Status: | ACTIVE |
Category: | Private Limited Company |