Advanced company searchLink opens in new window

NOVA BIO-PHARMA TECHNOLOGIES LIMITED

Company number 06936355

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)
05 Jun 2017 CS01 Confirmation statement made on 8 May 2017 with updates
24 Nov 2016 AP03 Appointment of Mr Clement Roger Staniforth as a secretary on 23 November 2016
18 Oct 2016 TM02 Termination of appointment of Andrew Charles Robinson as a secretary on 16 September 2016
31 Aug 2016 AA Full accounts made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 850,100
08 Oct 2015 AA Full accounts made up to 31 March 2015
22 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 850,100
05 Aug 2014 AA Full accounts made up to 31 March 2014
04 Jul 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 850,100
19 Aug 2013 AA Full accounts made up to 31 March 2013
08 Jul 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
09 Apr 2013 AD01 Registered office address changed from Martin House Gloucester Crescent Wigston Leicester LE18 4YL United Kingdom on 9 April 2013
27 Feb 2013 AD01 Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ on 27 February 2013
09 Nov 2012 AP03 Appointment of Mr Andrew Charles Robinson as a secretary
05 Nov 2012 AA Full accounts made up to 31 March 2012
03 Jul 2012 TM02 Termination of appointment of John Seaton as a secretary
24 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
20 Oct 2011 AA Full accounts made up to 31 March 2011
25 May 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
02 Sep 2010 AA Full accounts made up to 31 March 2010
02 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
10 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 Nov 2009 CH01 Director's details changed for Dr Peter John Pitt White on 1 October 2009