- Company Overview for NAPP LABORATORIES LIMITED (00192707)
- Filing history for NAPP LABORATORIES LIMITED (00192707)
- People for NAPP LABORATORIES LIMITED (00192707)
- Charges for NAPP LABORATORIES LIMITED (00192707)
- Registers for NAPP LABORATORIES LIMITED (00192707)
- More for NAPP LABORATORIES LIMITED (00192707)
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) |
---|---|---|---|
14 Aug 2018 | TM02 | Termination of appointment of Tiercel Services Limited as a secretary on 11 June 2018 | |
24 May 2018 | AP01 | Appointment of Mr Ake Gunnar Wikstrom as a director on 12 April 2018 | |
22 May 2018 | AD02 | Register inspection address has been changed from C/O Gareth Kendall/Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ England to Norton Rose Fulbright Llp (Ref Gk) 3 More London Riverside London SE1 2AQ | |
21 May 2018 | TM01 | Termination of appointment of Christopher Benbow Mitchell as a director on 12 April 2018 | |
18 Jan 2018 | AD01 | Registered office address changed from Cambridge Science Park Milton Road Cambridge CB4 0AB to Unit 196 Cambridge Science Park Milton Road Cambridge CB4 0AB on 18 January 2018 | |
21 Sep 2017 | TM01 | Termination of appointment of Antony Charles Mattessich as a director on 31 July 2017 | |
20 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Aug 2017 | AD02 | Register inspection address has been changed from C/O Gareth Kendall/Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN United Kingdom to C/O Gareth Kendall/Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ | |
14 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
14 Aug 2017 | AD03 | Register(s) moved to registered inspection location C/O Gareth Kendall/Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN | |
14 Aug 2017 | AP01 | Appointment of Mr Stuart David Baker as a director on 8 August 2017 | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
27 Aug 2015 | CH01 | Director's details changed for Mr Bryan George Lea on 27 August 2015 | |
27 Aug 2015 | CH01 | Director's details changed for Mr Antony Charles Mattessich on 27 August 2015 | |
27 Aug 2015 | CH01 | Director's details changed for Mr Christopher Benbow Mitchell on 27 August 2015 | |
27 Aug 2015 | CH04 | Secretary's details changed for Tiercel Services Limited on 27 August 2015 | |
08 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
07 May 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
06 Aug 2013 | AD02 | Register inspection address has been changed from C/O Gareth Kendall/Sarah Kelly Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN United Kingdom | |
06 Aug 2013 | CH04 | Secretary's details changed for Tiercel Services Limited on 6 August 2013 |