NIRVANA WORLD LIMITED

Osprey House Kingfisher Way Osprey House Kingfisher Way, Wallsend, NE28 9NX, Tyne And Wear, United Kingdom
StatusACTIVE
Company No.06493112
CategoryPrivate Limited Company
Incorporated05 Feb 2008
Age16 years, 3 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 24 Feb 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Feb 2011

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Mar 2008

Category: Accounts

Type: 225

Description: Curr sho from 28/02/2009 to 31/10/2008

Documents

View document PDF

Incorporation company

Date: 05 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARR TRADING LIMITED

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)

DEALTIGERS LIMITED

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

LEON 82 LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source