- Company Overview for NGS PHARMA HOLDINGS LTD (07861411)
- Filing history for NGS PHARMA HOLDINGS LTD (07861411)
- People for NGS PHARMA HOLDINGS LTD (07861411)
- More for NGS PHARMA HOLDINGS LTD (07861411)
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) |
---|---|---|---|
10 Jan 2025 | TM01 | Termination of appointment of Aurijit Basu as a director on 8 January 2025 | |
10 Jan 2025 | AP01 | Appointment of Mr Ian Espie as a director on 8 January 2025 | |
10 Jan 2025 | AP01 | Appointment of Mrs Siobhan Anna Espie as a director on 8 January 2025 | |
10 Jan 2025 | AP01 | Appointment of Mr Stuart Espie as a director on 8 January 2025 | |
10 Jan 2025 | AP01 | Appointment of Mr Luis Maria Narciso Cuadra Larranaga as a director on 8 January 2025 | |
09 Dec 2024 | CS01 | Confirmation statement made on 25 November 2024 with updates | |
08 Nov 2024 | PSC01 | Notification of Clive Richmond Cutler as a person with significant control on 8 November 2024 | |
08 Nov 2024 | PSC07 | Cessation of Aurijit Basu as a person with significant control on 8 November 2024 | |
08 Nov 2024 | AP03 | Appointment of Mr Clive Richmond Cutler as a secretary on 8 November 2024 | |
08 Nov 2024 | AP03 | Appointment of Mr Robert Anthony Mccreery as a secretary on 8 November 2024 | |
08 Nov 2024 | PSC01 | Notification of Aurijit Basu as a person with significant control on 19 August 2024 | |
08 Nov 2024 | PSC07 | Cessation of Jiten Gunvantrai Shah as a person with significant control on 19 August 2024 | |
08 Nov 2024 | TM01 | Termination of appointment of Nikunj Gunvantrai Shah as a director on 19 August 2024 | |
08 Nov 2024 | AP01 | Appointment of Mr Aurijit Basu as a director on 19 August 2024 | |
08 Nov 2024 | AD01 | Registered office address changed from Office 1 21 Hatherton Street Walsall WS4 2LA England to 4 Wimbledon Close the Downs London SW20 8HW on 8 November 2024 | |
20 Aug 2024 | AD01 | Registered office address changed from 39 Chapel Road West Bergholt Colchester CO6 3JB to Office 1 21 Hatherton Street Walsall WS4 2LA on 20 August 2024 | |
16 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
30 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
30 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
09 Dec 2021 | AA | Accounts for a dormant company made up to 30 November 2021 | |
24 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
06 Dec 2019 | PSC04 | Change of details for Mr Jiten Gunvantrai Shah as a person with significant control on 26 November 2016 |