Advanced company searchLink opens in new window

PURE NIRVANA LIMITED

Company number 06551068

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)
18 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
09 Feb 2016 TM01 Termination of appointment of Gail Boura as a director on 1 February 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jul 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jun 2013 AP01 Appointment of Gail Boura as a director
18 Jun 2013 TM01 Termination of appointment of Courtney Brennan as a director
29 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
28 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
07 Jun 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Jun 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
01 Jun 2011 CH01 Director's details changed for Mrs Courtney Brennan on 1 April 2010
10 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Feb 2011 AP01 Appointment of Clive Boura as a director
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Jun 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Jun 2009 363a Return made up to 31/03/09; full list of members
30 Mar 2009 287 Registered office changed on 30/03/2009 from 11A vansittart estate windsor berkshire SL4 1SE united kingdom
23 Jul 2008 395 Duplicate mortgage certificatecharge no:1
12 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
09 Jun 2008 288c Secretary's change of particulars / sean mason / 05/06/2008