Advanced company searchLink opens in new window

NUFORMIX PLC

Company number 09632100

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)
15 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 591,609.368
10 Feb 2021 TM01 Termination of appointment of Christopher Paul Blackwell as a director on 10 February 2021
07 Dec 2020 AP01 Appointment of Dr Anne Brindley as a director on 7 December 2020
04 Dec 2020 AP01 Appointment of Mrs Madeleine Elizabeth Kennedy as a director on 2 December 2020
04 Dec 2020 AP03 Appointment of Ben Harber as a secretary on 2 December 2020
04 Dec 2020 TM02 Termination of appointment of Roger Jones as a secretary on 2 December 2020
25 Nov 2020 AP01 Appointment of Dr Julian Clive Gilbert as a director on 24 November 2020
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 513,359.368
15 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2020 AA Group of companies' accounts made up to 31 March 2020
22 Jun 2020 TM01 Termination of appointment of Daniel John Gooding as a director on 22 June 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
18 Feb 2020 AP01 Appointment of Doctor Karl David Keegan as a director on 17 February 2020
06 Feb 2020 TM01 Termination of appointment of David Joszef Tapolczay as a director on 5 February 2020
01 Feb 2020 TM01 Termination of appointment of Francis John Lidgey as a director on 31 January 2020
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 10 January 2020
  • GBP 490,145.083
03 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 488,895.083
30 Dec 2019 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 488,895.083
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 29 October 2019
  • GBP 469,716.512
11 Oct 2019 AP03 Appointment of Roger Jones as a secretary on 11 October 2019
11 Oct 2019 TM02 Termination of appointment of Sgh Company Secretaries Limited as a secretary on 11 October 2019
24 Sep 2019 TM01 Termination of appointment of Kirk Douglas Siderman-Wolter as a director on 9 September 2019
24 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
19 Sep 2019 AA Group of companies' accounts made up to 31 March 2019