NOVA BIO-PHARMA PRODUCT DEVELOPMENT LTD
Company number 08153504
- Company Overview for NOVA BIO-PHARMA PRODUCT DEVELOPMENT LTD (08153504)
- Filing history for NOVA BIO-PHARMA PRODUCT DEVELOPMENT LTD (08153504)
- People for NOVA BIO-PHARMA PRODUCT DEVELOPMENT LTD (08153504)
- Charges for NOVA BIO-PHARMA PRODUCT DEVELOPMENT LTD (08153504)
- More for NOVA BIO-PHARMA PRODUCT DEVELOPMENT LTD (08153504)
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
|
|
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
|
|
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
|
|
14 Feb 2014 | CERTNM |
Company name changed nova 6MP LIMITED\certificate issued on 14/02/14
|
|
06 Sep 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
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 |