NUPHARM GROUP LIMITED

04801064
25 BEDFORD SQUARE BLOOMSBURY LONDON WC1B 3HH

Documents

Documents
Date Category Description Pages
28 May 2024 gazette Gazette Dissolved Voluntary 1 Buy now
12 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
01 Mar 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Feb 2024 officers Termination of appointment of director (David John Bryant) 1 Buy now
09 Feb 2024 officers Appointment of director (Mr Richard John Paling) 2 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2023 accounts Annual Accounts 3 Buy now
31 Jan 2023 officers Termination of appointment of secretary (Amanda Miller) 1 Buy now
08 Jul 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Apr 2022 accounts Annual Accounts 3 Buy now
12 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2021 accounts Annual Accounts 3 Buy now
02 Jul 2021 officers Termination of appointment of director (David Alan Sanson) 1 Buy now
24 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 accounts Annual Accounts 8 Buy now
15 Oct 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
21 Mar 2019 officers Termination of appointment of director (Michael James Tagg) 1 Buy now
21 Mar 2019 officers Appointment of director (Mr David John Bryant) 2 Buy now
21 Mar 2019 officers Termination of appointment of director (Andrew Paul Matthews) 1 Buy now
06 Dec 2018 accounts Annual Accounts 14 Buy now
09 Oct 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Jul 2018 officers Appointment of director (Mr Michael James Tagg) 2 Buy now
04 Jul 2018 officers Termination of appointment of director (Graham Ronald Thomson) 1 Buy now
04 Jul 2018 officers Termination of appointment of director (Craig Robert Swinhoe) 1 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2017 officers Appointment of secretary (Amanda Miller) 2 Buy now
03 Nov 2017 officers Appointment of director (Mr Graham Ronald Thomson) 2 Buy now
03 Nov 2017 officers Appointment of director (Mr Craig Robert Swinhoe) 2 Buy now
03 Nov 2017 officers Termination of appointment of director (Christian Alexander Rigg) 1 Buy now
03 Nov 2017 officers Termination of appointment of secretary (Craig Robert Swinhoe) 1 Buy now
26 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2017 accounts Annual Accounts 16 Buy now
21 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2016 accounts Annual Accounts 17 Buy now
08 Nov 2016 officers Termination of appointment of director (Andrew Gordon Trouton) 1 Buy now
08 Nov 2016 officers Termination of appointment of director (Catherine Jane Brown) 1 Buy now
08 Nov 2016 officers Termination of appointment of director (Brian James Fisher) 1 Buy now
05 Sep 2016 document-replacement Second Filing Of Annual Return With Made Up Date 22 Buy now
20 Jun 2016 annual-return Annual Return 8 Buy now
16 Mar 2016 officers Appointment of director (Mrs Catherine Jane Brown) 2 Buy now
09 Mar 2016 officers Appointment of director (Mr Christian Alexander Rigg) 2 Buy now
08 Mar 2016 officers Termination of appointment of director (Martin John Such) 1 Buy now
22 Feb 2016 officers Appointment of secretary (Mr Craig Robert Swinhoe) 2 Buy now
22 Feb 2016 officers Termination of appointment of director (Andrew John Scaife) 1 Buy now
22 Feb 2016 officers Termination of appointment of director (Michael Denis Barker) 1 Buy now
22 Feb 2016 officers Termination of appointment of director (Craig Robert Swinhoe) 1 Buy now
06 Oct 2015 officers Appointment of director (Mr Brian James Fisher) 2 Buy now
05 Oct 2015 officers Appointment of director (Mr David Alan Sanson) 2 Buy now
16 Sep 2015 officers Appointment of director (Mr Craig Robert Swinhoe) 2 Buy now
16 Sep 2015 officers Appointment of director (Mr Andrew Gordon Trouton) 2 Buy now
14 Aug 2015 officers Appointment of director (Mr Michael Denis Barker) 2 Buy now
14 Aug 2015 officers Appointment of director (Mr Andrew Paul Matthews) 2 Buy now
07 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jul 2015 mortgage Registration of a charge 6 Buy now
21 Jul 2015 resolution Resolution 24 Buy now
15 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2015 officers Termination of appointment of secretary (Stephen Tickle) 1 Buy now
14 Jul 2015 officers Appointment of director (Mr Martin John Such) 2 Buy now
14 Jul 2015 officers Termination of appointment of director (Stephen Tickle) 1 Buy now
14 Jul 2015 officers Appointment of director (Mr Andrew John Scaife) 2 Buy now
14 Jul 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Jul 2015 officers Termination of appointment of director (William Michael Gould) 1 Buy now
07 Jul 2015 accounts Annual Accounts 8 Buy now
06 Jul 2015 annual-return Annual Return 5 Buy now
29 Sep 2014 accounts Annual Accounts 8 Buy now
24 Jun 2014 annual-return Annual Return 5 Buy now
04 Jul 2013 accounts Annual Accounts 8 Buy now
19 Jun 2013 annual-return Annual Return 5 Buy now
05 Oct 2012 accounts Annual Accounts 7 Buy now
10 Aug 2012 annual-return Annual Return 5 Buy now
10 Aug 2012 officers Change of particulars for director (Mr William Michael Gould) 2 Buy now
10 Aug 2012 officers Change of particulars for director (Mr Stephen Tickle) 2 Buy now
10 Aug 2012 officers Change of particulars for secretary (Mr Stephen Tickle) 2 Buy now
10 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2011 accounts Annual Accounts 6 Buy now
22 Jun 2011 annual-return Annual Return 3 Buy now
22 Jun 2011 officers Change of particulars for director (Mr Stephen Tickle) 2 Buy now
22 Jun 2011 officers Change of particulars for director (Mr William Michael Gould) 2 Buy now
22 Jun 2011 officers Change of particulars for secretary (Mr Stephen Tickle) 1 Buy now
22 Jun 2011 officers Termination of appointment of director (Michael Leyland) 1 Buy now
09 Apr 2011 mortgage Particulars of a mortgage or charge 7 Buy now
02 Oct 2010 accounts Annual Accounts 6 Buy now
16 Jul 2010 annual-return Annual Return 5 Buy now
30 Oct 2009 accounts Annual Accounts 6 Buy now
24 Jun 2009 annual-return Return made up to 17/06/09; full list of members 4 Buy now
09 Oct 2008 accounts Annual Accounts 6 Buy now
03 Jul 2008 annual-return Return made up to 17/06/08; full list of members 4 Buy now
18 Feb 2008 accounts Annual Accounts 6 Buy now
05 Jul 2007 annual-return Return made up to 17/06/07; full list of members 3 Buy now
26 Jan 2007 accounts Annual Accounts 6 Buy now
28 Jun 2006 annual-return Return made up to 17/06/06; full list of members 7 Buy now
08 Nov 2005 accounts Annual Accounts 6 Buy now
16 Sep 2005 address Registered office changed on 16/09/05 from: abacus house, holcroft lane, culcheth, cheshire WA3 5FH 1 Buy now
10 Jun 2005 annual-return Return made up to 17/06/05; full list of members 7 Buy now
17 Jan 2005 accounts Annual Accounts 6 Buy now