Advanced company searchLink opens in new window

NIRVIS LIMITED

Company number 09544762

Filter by category

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)
16 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
26 Jan 2024 AA Micro company accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 30 April 2022
21 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
13 Jan 2022 CH01 Director's details changed for Mr Raghuschandra Muniyal Krishna on 8 November 2019
05 Nov 2021 AA Micro company accounts made up to 30 April 2021
18 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
28 Oct 2020 AA Micro company accounts made up to 30 April 2020
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
06 Jan 2020 AA Micro company accounts made up to 30 April 2019
08 Nov 2019 AD01 Registered office address changed from 11 Gabriel Court Leeds LS10 1DH United Kingdom to 6 Millers Dale Morley Leeds LS27 9TQ on 8 November 2019
30 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
22 Jan 2019 AA Micro company accounts made up to 30 April 2018
26 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
26 Jan 2018 AA Micro company accounts made up to 30 April 2017
19 Dec 2017 PSC01 Notification of Suma Ragushchandra as a person with significant control on 1 September 2017
02 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
27 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
27 Apr 2016 AP03 Appointment of Mrs Suma Raghuschandra as a secretary on 1 January 2016
27 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
15 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted