Advanced company searchLink opens in new window

NORGINE PHARMACEUTICALS LIMITED

Company number 03527131

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)
03 Dec 2020 AA Full accounts made up to 31 December 2019
23 Nov 2020 CH01 Director's details changed for Mr Andy Crichton on 13 November 2020
04 Nov 2020 TM01 Termination of appointment of Peter Martin as a director on 2 November 2020
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
26 Sep 2019 AA Full accounts made up to 31 December 2018
04 Sep 2019 CH01 Director's details changed for Mr Peter Martin on 2 September 2019
22 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
22 Mar 2019 AD02 Register inspection address has been changed from Bp Collins Llp 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL United Kingdom to Pricewaterhousecoopers Llp Cornwall Street Birmingham B3 2DT
22 Aug 2018 AA Full accounts made up to 31 December 2017
19 May 2018 CH01 Director's details changed for Mr Peter Martin on 11 May 2018
20 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
02 Aug 2017 MA Memorandum and Articles of Association
02 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The company preamble 27/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jul 2017 AA Full accounts made up to 31 December 2016
11 Jul 2017 AP01 Appointment of Mr Andy Crichton as a director on 10 July 2017
03 Jul 2017 PSC04 Change of details for Mr Peter Michael Stein as a person with significant control on 15 May 2017
17 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
01 Aug 2016 TM01 Termination of appointment of Graham Haydn Roberts as a director on 31 July 2016
26 Jun 2016 AA Full accounts made up to 31 December 2015
03 Jun 2016 AD03 Register(s) moved to registered inspection location Bp Collins Llp 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL
31 May 2016 AP03 Appointment of Miss Alison Philamin Moses as a secretary on 27 May 2016
31 May 2016 TM02 Termination of appointment of Francis Andrew Blackmore as a secretary on 27 May 2016
18 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10,000
17 Feb 2016 CH01 Director's details changed for Jeremy John Cuffe on 6 February 2016
16 Oct 2015 CH01 Director's details changed for Mr Christopher William Bath on 7 October 2015