Advanced company searchLink opens in new window

NUFORMIX TECHNOLOGIES LIMITED

Company number 06407331

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 Jul 2020 AP01 Appointment of Dr Christopher Paul Blackwell as a director on 7 July 2020
08 Jul 2020 AP01 Appointment of Dr Karl David Keegan as a director on 7 July 2020
03 Jul 2020 CH01 Director's details changed for Joanne Holland on 3 July 2020
02 Jul 2020 TM01 Termination of appointment of Daniel John Gooding as a director on 22 June 2020
06 Feb 2020 TM01 Termination of appointment of David Joszef Tapolczay as a director on 5 February 2020
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
23 Oct 2019 AD04 Register(s) moved to registered office address Unit 153, Cambridge Science Park Milton Road Cambridge CB4 0GN
23 Oct 2019 AD04 Register(s) moved to registered office address Unit 153, Cambridge Science Park Milton Road Cambridge CB4 0GN
14 Oct 2019 AA Accounts for a small company made up to 31 March 2019
02 Oct 2019 TM01 Termination of appointment of Thomas Mark Cavell-Taylor as a director on 11 July 2019
02 Oct 2019 TM02 Termination of appointment of Kirk Siderman-Wolter as a secretary on 9 September 2019
06 Nov 2018 AD03 Register(s) moved to registered inspection location Shakespeare House 42 Newmarket Road Cambridge CB5 8EP
06 Nov 2018 AD02 Register inspection address has been changed to Shakespeare House 42 Newmarket Road Cambridge CB5 8EP
06 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with updates
24 Sep 2018 AA Accounts for a small company made up to 31 March 2018
16 May 2018 AD01 Registered office address changed from The Wilton Centre Wilton Redcar Teesside TS10 4RF to Unit 153, Cambridge Science Park Milton Road Cambridge CB4 0GN on 16 May 2018
14 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 23/10/2017
19 Dec 2017 AA Full accounts made up to 31 March 2017
09 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change and information about people with significant control change) was registered on 14/02/2018.
13 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-22
13 Oct 2017 CONNOT Change of name notice
14 Sep 2017 TM01 Termination of appointment of Gergely Darvas as a director on 6 September 2017
20 Dec 2016 AA Full accounts made up to 31 March 2016
22 Nov 2016 CS01 23/10/16 Statement of Capital gbp 0.10
19 Aug 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 March 2016