Advanced company searchLink opens in new window

NUPHARM LABORATORIES LIMITED

Company number 04123795

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)
22 Feb 2016 TM01 Termination of appointment of Craig Robert Swinhoe as a director on 1 December 2015
22 Feb 2016 TM01 Termination of appointment of Michael Denis Barker as a director on 1 December 2015
22 Feb 2016 TM01 Termination of appointment of Andrew John Scaife as a director on 1 December 2015
18 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 20,000
06 Oct 2015 AP01 Appointment of Mr Brian James Fisher as a director on 6 October 2015
05 Oct 2015 AP01 Appointment of Mr David Alan Sanson as a director on 16 September 2015
16 Sep 2015 AP01 Appointment of Mr Craig Robert Swinhoe as a director on 16 September 2015
16 Sep 2015 AP01 Appointment of Mr Andrew Gordon Trouton as a director on 16 September 2015
14 Aug 2015 AP01 Appointment of Mr Michael Denis Barker as a director on 14 August 2015
14 Aug 2015 AP01 Appointment of Mr Andrew Paul Matthews as a director on 14 August 2015
07 Aug 2015 MR04 Satisfaction of charge 5 in full
07 Aug 2015 MR04 Satisfaction of charge 6 in full
27 Jul 2015 MR01 Registration of charge 041237950008, created on 13 July 2015
21 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2015 MR04 Satisfaction of charge 041237950007 in full
15 Jul 2015 AD01 Registered office address changed from Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE to Quantum House Hobson Industrial Estate Burnopfield County Durham NE16 6EA on 15 July 2015
14 Jul 2015 AA01 Current accounting period extended from 31 December 2015 to 31 January 2016
14 Jul 2015 TM01 Termination of appointment of Stephen Tickle as a director on 13 July 2015
14 Jul 2015 AP01 Appointment of Mr Martin John Such as a director on 13 July 2015
14 Jul 2015 AP01 Appointment of Mr Andrew John Scaife as a director on 13 July 2015
14 Jul 2015 TM01 Termination of appointment of William Michael Gould as a director on 13 July 2015
07 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
13 May 2015 MR04 Satisfaction of charge 3 in full
13 May 2015 MR04 Satisfaction of charge 2 in full
22 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 20,000