- Company Overview for NUFORMIX TECHNOLOGIES LIMITED (06407331)
- Filing history for NUFORMIX TECHNOLOGIES LIMITED (06407331)
- People for NUFORMIX TECHNOLOGIES LIMITED (06407331)
- Registers for NUFORMIX TECHNOLOGIES LIMITED (06407331)
- More for NUFORMIX TECHNOLOGIES LIMITED (06407331)
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
|
|
13 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
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 |