Advanced company searchLink opens in new window

NIRRAJ LIMITED

Company number 05634184

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)
23 Jan 2025 CS01 Confirmation statement made on 21 December 2024 with no updates
16 Jul 2024 AA Micro company accounts made up to 31 October 2023
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
21 Jul 2023 AA Micro company accounts made up to 31 October 2022
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
22 Jul 2022 AA Micro company accounts made up to 31 October 2021
14 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
25 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
18 Jun 2020 AA Micro company accounts made up to 31 October 2019
17 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
29 Jul 2019 AA Micro company accounts made up to 31 October 2018
18 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
19 Jul 2018 AA Micro company accounts made up to 31 October 2017
18 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
25 Jul 2017 AA Micro company accounts made up to 31 October 2016
30 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
14 Jan 2016 AD02 Register inspection address has been changed from C/O Euro Andertons Llp Ebbark House 1st Floor 93-95 Borough High Street London Uk SE1 1NL United Kingdom to 2nd Floor 39 Ludgate Hill London EC4M 7JN
29 Jul 2015 AA Total exemption small company accounts made up to 30 October 2014
16 Jul 2015 AD01 Registered office address changed from C/O Euro Andertons Llp Ebbark House 93-95 Borough High Street London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 16 July 2015
02 Apr 2015 TM01 Termination of appointment of Pavan Sharma as a director on 1 April 2015
02 Apr 2015 TM01 Termination of appointment of Rajan Karan Kumar as a director on 1 April 2015
02 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100