Advanced company searchLink opens in new window

NEUTEC PHARMA LIMITED

Company number 03297187

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)
01 Jun 2024 AA Full accounts made up to 31 December 2023
This document is being processed and will be available in 10 days.
03 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
01 Sep 2023 CH01 Director's details changed for Mr Jason Mark Brooks on 31 August 2023
22 Aug 2023 AA Full accounts made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
16 Aug 2022 PSC05 Change of details for Novartis Pharmaceuticals Uk Limited as a person with significant control on 15 August 2022
27 Jul 2022 AA Full accounts made up to 31 December 2021
26 Jul 2022 AP03 Appointment of Mr Timothy William Robinson as a secretary on 20 July 2022
25 Jul 2022 TM02 Termination of appointment of Richard Samuel Cullen as a secretary on 20 July 2022
17 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
09 Feb 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
05 Jan 2021 AP03 Appointment of Mr Richard Samuel Cullen as a secretary on 1 January 2021
04 Jan 2021 TM02 Termination of appointment of Rebecca Ann Weston as a secretary on 1 January 2021
14 Dec 2020 AA Full accounts made up to 31 December 2019
11 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
16 Dec 2019 AD01 Registered office address changed from 2nd Floor, the Westworks Building, White City Place 195 Wood Lane London W12 7FQ United Kingdom to 2nd Floor, the Westworks Building White City Place 195 Wood Lane London W12 7FQ on 16 December 2019
16 Dec 2019 AD01 Registered office address changed from 200 Frimley Business Park Frimley Camberley Surrey GU16 7SR to 2nd Floor, the Westworks Building, White City Place 195 Wood Lane London W12 7FQ on 16 December 2019
24 Jul 2019 AA Full accounts made up to 31 December 2018
09 May 2019 AP01 Appointment of Mr Jason Mark Brooks as a director on 1 May 2019
08 May 2019 TM01 Termination of appointment of Oriane Fanny Lacaze as a director on 1 May 2019
03 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
05 Jul 2018 AA Full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
09 May 2017 AA Full accounts made up to 31 December 2016