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)
24 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 469,466.512
14 May 2019 AUD Auditor's resignation
21 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 10/06/2018
26 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (psc)) was registered on 21/02/2019.
29 May 2018 AP01 Appointment of Dr Christopher Paul Blackwell as a director on 10 May 2018
05 Jan 2018 AD01 Registered office address changed from Suite 31, Second Floor 107 Cheapside London EC2V 6DN to 6th Floor 60 Gracechurch Street London EC3V 0HR on 5 January 2018
05 Jan 2018 TM02 Termination of appointment of St James Corporate Services Limited as a secretary on 2 January 2018
05 Jan 2018 AP04 Appointment of Sgh Company Secretaries Limited as a secretary on 2 January 2018
30 Oct 2017 TM01 Termination of appointment of Anthony Henry Reeves as a director on 16 October 2017
30 Oct 2017 TM01 Termination of appointment of Pascal Doherty Hughes as a director on 16 October 2017
30 Oct 2017 AP01 Appointment of Mr Kirk Douglas Siderman-Wolter as a director on 16 October 2017
30 Oct 2017 AP01 Appointment of Joanne Holland as a director on 16 October 2017
30 Oct 2017 AP01 Appointment of David Joszef Tapolczay as a director on 16 October 2017
30 Oct 2017 AP01 Appointment of Dr Daniel John Gooding as a director on 16 October 2017
25 Oct 2017 SH01 Statement of capital following an allotment of shares on 16 October 2017
  • GBP 460,750
25 Oct 2017 SH01 Statement of capital following an allotment of shares on 16 October 2017
  • GBP 395,750
13 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-13
13 Oct 2017 CONNOT Change of name notice
28 Sep 2017 AA Full accounts made up to 31 March 2017
23 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with no updates
29 Sep 2016 AA Full accounts made up to 31 March 2016
20 Sep 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016