Advanced company searchLink opens in new window

NOVEX PHARMA LIMITED

Company number 01844401

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)
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
06 Nov 2023 CH01 Director's details changed for Mr Kevin John Turland on 18 September 2023
09 Oct 2023 AD02 Register inspection address has been changed from 5 Fleet Place London EC4M 7rd United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
06 Oct 2023 TM02 Termination of appointment of Halco Secretaries Limited as a secretary on 29 June 2023
06 Oct 2023 AP04 Appointment of Jtc (Uk) Limited as a secretary on 29 June 2023
13 May 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 8 November 2022 with no updates
24 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
24 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
01 Jul 2021 AA Full accounts made up to 31 December 2020
10 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
02 Sep 2020 AP01 Appointment of Mr Timothy Peter Sheppard as a director on 2 September 2020
15 Jul 2020 AA Full accounts made up to 31 December 2019
29 Jun 2020 TM01 Termination of appointment of Barry Keith Lattimore as a director on 29 May 2020
11 Dec 2019 SH20 Statement by Directors
11 Dec 2019 SH19 Statement of capital on 11 December 2019
  • GBP 2.614954
11 Dec 2019 CAP-SS Solvency Statement dated 09/12/19
11 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
22 May 2019 PSC05 Change of details for Iqvia Ies European Holdings as a person with significant control on 20 May 2019
22 May 2019 PSC05 Change of details for Quintiles European Holdings as a person with significant control on 24 January 2018
21 May 2019 PSC05 Change of details for Quintiles European Holdings as a person with significant control on 6 April 2016
20 May 2019 AD01 Registered office address changed from 500 Brook Drive Green Park Reading Berkshire RG2 6UU to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 20 May 2019
06 Feb 2019 AP01 Appointment of Mr Barry Keith Lattimore as a director on 29 January 2019