Advanced company searchLink opens in new window

NGS PHARMA LTD

Company number 07871679

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)
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2015 CH01 Director's details changed for Nikunj Gunvantrai Shah on 18 December 2015
07 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
04 Dec 2014 SH01 Statement of capital following an allotment of shares on 6 December 2013
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
06 Aug 2013 CH01 Director's details changed for Nikunj Gunvantrai Shah on 5 August 2013
06 Aug 2013 AD01 Registered office address changed from Flat 16 Wisteria Court 186 Rayleigh Road Benfleet Essex SS7 3YP England on 6 August 2013
05 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
05 Dec 2012 CH01 Director's details changed for Nikunj Gunvantrai Shah on 5 December 2012
19 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 5
21 Jun 2012 MG01 Duplicate mortgage certificatecharge no:4
19 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 4
03 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
30 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
28 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
21 Dec 2011 AD01 Registered office address changed from 4 Hornton Place London London W8 4LZ on 21 December 2011
05 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted