Advanced company searchLink opens in new window

NUNABIO LIMITED

Company number 08093593

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)
20 May 2021 PSC02 Notification of Newcastle University Holdings Limited as a person with significant control on 17 May 2021
20 May 2021 PSC07 Cessation of Andrew Robert Pike as a person with significant control on 17 May 2021
20 May 2021 PSC07 Cessation of Eimer Mary Tuite as a person with significant control on 17 May 2021
20 May 2021 SH01 Statement of capital following an allotment of shares on 17 May 2021
  • GBP 2,382
02 Mar 2021 AP01 Appointment of Dr Joseph Henry Hedley as a director on 2 March 2021
03 Aug 2020 AA Accounts for a dormant company made up to 30 June 2020
08 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
04 Dec 2019 AA Accounts for a dormant company made up to 30 June 2019
11 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
25 Jan 2019 PSC04 Change of details for Dr Eimer Mary Tuite as a person with significant control on 6 April 2016
12 Nov 2018 AA Accounts for a dormant company made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
28 Oct 2017 AA Accounts for a dormant company made up to 30 June 2017
08 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
13 Sep 2016 AA Accounts for a dormant company made up to 30 June 2016
17 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-17
  • GBP 1,000
04 Sep 2015 AA Accounts for a dormant company made up to 30 June 2015
20 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1,000
02 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
11 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
02 Jul 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
01 Jul 2013 AP03 Appointment of Dr Eimer Mary Tuite as a secretary
01 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
06 Jun 2012 NEWINC Incorporation