About

Registered Number: 05367618
Date of Incorporation: 17/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 35 St Andrews Road, Bedford, Bedfordshire, MK40 2LW

 

Nirvana Inc. Ltd was founded on 17 February 2005, it's status is listed as "Active". The current directors of the business are listed as Khinda, Vikesh, Khinda, Renuka, Khinda, Samta, Khinda, Sandeep. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHINDA, Renuka 17 February 2005 17 February 2011 1
KHINDA, Samta 17 February 2005 30 April 2009 1
KHINDA, Sandeep 17 February 2005 30 April 2009 1
Secretary Name Appointed Resigned Total Appointments
KHINDA, Vikesh 17 February 2005 17 February 2013 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 15 July 2013
AR01 - Annual Return 23 February 2013
TM02 - Termination of appointment of secretary 23 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 19 February 2011
CH01 - Change of particulars for director 19 February 2011
TM01 - Termination of appointment of director 19 February 2011
CH03 - Change of particulars for secretary 19 February 2011
AA - Annual Accounts 21 September 2010
AD01 - Change of registered office address 10 September 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 22 December 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 21 January 2009
AA - Annual Accounts 25 February 2008
363a - Annual Return 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
287 - Change in situation or address of Registered Office 18 April 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2005
225 - Change of Accounting Reference Date 31 May 2005
NEWINC - New incorporation documents 17 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.