Advanced company searchLink opens in new window

NUPHARM GROUP LIMITED

Company number 04801064

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)
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2024 DS01 Application to strike the company off the register
09 Feb 2024 TM01 Termination of appointment of David John Bryant as a director on 26 January 2024
09 Feb 2024 AP01 Appointment of Mr Richard John Paling as a director on 26 January 2024
20 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
11 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
31 Jan 2023 TM02 Termination of appointment of Amanda Miller as a secretary on 16 January 2023
08 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with updates
01 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
12 Aug 2021 AD01 Registered office address changed from 25 Bedford Square Bloomsbury London WC1B 3HW United Kingdom to 25 Bedford Square Bloomsbury London WC1B 3HH on 12 August 2021
02 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
02 Jul 2021 TM01 Termination of appointment of David Alan Sanson as a director on 30 June 2021
24 Jun 2021 AD01 Registered office address changed from Quantum House Hobson Industrial Estate Burnopfield County Durham NE16 6EA United Kingdom to 25 Bedford Square Bloomsbury London WC1B 3HW on 24 June 2021
18 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
20 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
23 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
15 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2019 TM01 Termination of appointment of Michael James Tagg as a director on 19 March 2019
21 Mar 2019 AP01 Appointment of Mr David John Bryant as a director on 1 February 2019
21 Mar 2019 TM01 Termination of appointment of Andrew Paul Matthews as a director on 1 February 2019
06 Dec 2018 AA Full accounts made up to 31 January 2018
09 Oct 2018 AA01 Current accounting period extended from 31 January 2019 to 30 June 2019
12 Jul 2018 AP01 Appointment of Mr Michael James Tagg as a director on 30 June 2018