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)
22 Mar 2024 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 Mar 2024 AA Group of companies' accounts made up to 30 September 2023
06 Mar 2024 SH01 Statement of capital following an allotment of shares on 6 March 2024
  • GBP 819,309.368
01 Sep 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting be called on not less than 14 days notice 24/08/2023
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with updates
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • GBP 744,309.368
13 Mar 2023 AUD Auditor's resignation
13 Mar 2023 AA01 Current accounting period extended from 31 March 2023 to 30 September 2023
02 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting called no less than 14 days notice 25/08/2022
  • RES10 ‐ Resolution of allotment of securities
26 Aug 2022 AA Group of companies' accounts made up to 31 March 2022
01 Aug 2022 AP01 Appointment of Dr Daniel John Gooding as a director on 1 August 2022
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with updates
21 Jun 2022 TM01 Termination of appointment of Alastair James Riddell as a director on 31 May 2022
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 709,309.368
22 Feb 2022 AUD Auditor's resignation
07 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 December 2021
  • GBP 615,609.368
10 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 613,609.368
  • ANNOTATION Clarification a second filed SH01 was registered on 12/01/22
22 Dec 2021 TM01 Termination of appointment of Anne Brindley as a director on 16 December 2021
07 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
04 Sep 2021 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
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
01 Jun 2021 TM01 Termination of appointment of Joanne Holland as a director on 31 May 2021
27 May 2021 AP01 Appointment of Dr Alastair James Riddell as a director on 24 May 2021
26 May 2021 TM01 Termination of appointment of Karl David Keegan as a director on 24 May 2021