Advanced company searchLink opens in new window

NOVA BIO-PHARMA PRODUCT DEVELOPMENT LTD

Company number 08153504

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)
23 Feb 2018 AD01 Registered office address changed from Martin House Gloucester Crescent Wigston Leicestershire LE18 4YF to Martin House Gloucester Crescent Wigston Leicestershire LE18 4YL on 23 February 2018
11 Oct 2017 AA Accounts for a small company made up to 31 March 2017
08 Aug 2017 CH01 Director's details changed for Dr Peter John Pitt White on 1 August 2017
08 Aug 2017 PSC02 Notification of Nova Bio-Pharma Holdings Limited as a person with significant control on 6 April 2016
08 Aug 2017 PSC07 Cessation of Peter John Pitt White as a person with significant control on 6 April 2016
25 Jul 2017 CS01 Confirmation statement made on 23 July 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
09 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
08 Oct 2015 AA Accounts for a small company made up to 31 March 2015
23 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
23 Sep 2014 MR04 Satisfaction of charge 1 in part
20 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
05 Aug 2014 AA Accounts for a small company made up to 31 March 2014
04 Jul 2014 CERTNM Company name changed nova cra LIMITED\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
  • NM01 ‐ Change of name by resolution
14 Feb 2014 CERTNM Company name changed nova 6MP LIMITED\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
06 Sep 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
19 Aug 2013 AA Accounts for a small company made up to 31 March 2013
09 Apr 2013 AD01 Registered office address changed from Martin House Gloucester Crescent Wigston Leicester LE18 4YL United Kingdom on 9 April 2013
27 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
27 Feb 2013 AD01 Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ United Kingdom on 27 February 2013
20 Nov 2012 AP01 Appointment of Dr Hussain Mulla as a director
09 Nov 2012 AP03 Appointment of Mr Andrew Charles Robinson as a secretary
07 Nov 2012 AA01 Current accounting period shortened from 31 July 2013 to 31 March 2013