Advanced company searchLink opens in new window

NIRVANA HOLDINGS LIMITED

Company number 05138164

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Aug 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Michael Cooper on 15 January 2010
10 Aug 2010 CH01 Director's details changed for Clare Cooper on 15 January 2010
01 Apr 2010 AA Group of companies' accounts made up to 30 June 2009
05 Jan 2010 TM01 Termination of appointment of David Shalom as a director
17 Jun 2009 287 Registered office changed on 17/06/2009 from edge house, 34 hough lane wilmslow cheshire SK9 2LH
17 Jun 2009 363a Return made up to 26/05/09; full list of members
04 May 2009 AA Accounts for a small company made up to 30 June 2008
27 Nov 2008 288a Director appointed david michael shalom
18 Jun 2008 363a Return made up to 26/05/08; full list of members
24 Apr 2008 AA Accounts for a medium company made up to 30 June 2007
21 Jun 2007 363a Return made up to 26/05/07; full list of members
11 Jan 2007 AA Accounts for a small company made up to 30 June 2006
05 Jun 2006 363s Return made up to 26/05/06; full list of members
21 Nov 2005 AA Accounts for a small company made up to 30 June 2005
05 Aug 2005 SA Statement of affairs
05 Aug 2005 88(2)R Ad 29/03/05--------- £ si 20@.01
18 Jul 2005 363s Return made up to 26/05/05; full list of members
04 Jul 2005 288a New director appointed
04 Jul 2005 288b Secretary resigned
29 Apr 2005 225 Accounting reference date extended from 31/05/05 to 30/06/05
29 Apr 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Apr 2005 88(2)R Ad 29/03/05--------- £ si 1880@.01=18 £ ic 1/19
29 Apr 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 29/03/05
21 Sep 2004 288a New director appointed