Advanced company searchLink opens in new window

DE NOVO PHARMACEUTICALS LIMITED

Company number 03761178

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)
10 May 2024 AA Micro company accounts made up to 30 September 2023
03 May 2024 CS01 Confirmation statement made on 28 April 2024 with updates
29 Apr 2024 TM02 Termination of appointment of Anthony John Bunn as a secretary on 29 April 2024
02 Apr 2024 PSC04 Change of details for Mr Fred Fahid Fahid as a person with significant control on 2 April 2024
13 Mar 2024 AD01 Registered office address changed from Maypole Cottage Lower Green Wimbish Saffron Walden CB10 2XH England to Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB on 13 March 2024
13 Mar 2024 CH01 Director's details changed for Mr Farhad Fred Fahid on 13 March 2024
30 Nov 2023 AA Total exemption full accounts made up to 30 September 2022
24 Oct 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
24 Oct 2023 PSC01 Notification of Fred Fahid Fahid as a person with significant control on 12 May 2023
20 Oct 2023 AD02 Register inspection address has been changed to Maypole Cottage Maypole Cottage Lower Green Saffron Walden Essex CB10 2XQ
19 Oct 2023 PSC07 Cessation of Merlin Residual Investments Limited as a person with significant control on 15 June 2023
19 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
31 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
22 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
21 May 2021 AA Total exemption full accounts made up to 30 September 2020
11 Jun 2020 CH01 Director's details changed for Mr Farhad Fred Fahid on 11 June 2020
11 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
10 Jun 2020 CH01 Director's details changed for Mr Frederick Farhad Fahid on 10 June 2020
21 May 2020 CS01 Confirmation statement made on 28 April 2020 with updates
10 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
31 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
27 Jun 2018 AD01 Registered office address changed from C/O Merlin Biosciences Limited Berkeley Square House Berkeley Square Mayfair London W1J 6BD to Maypole Cottage Lower Green Wimbish Saffron Walden CB10 2XH on 27 June 2018
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017