Advanced company searchLink opens in new window

NIK PHARMA LIMITED

Company number 09875397

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)
03 Feb 2025 CS01 Confirmation statement made on 17 January 2025 with updates
03 Feb 2025 SH08 Change of share class name or designation
28 Oct 2024 MR01 Registration of charge 098753970007, created on 25 October 2024
28 Oct 2024 MR01 Registration of charge 098753970008, created on 25 October 2024
18 Oct 2024 MR01 Registration of charge 098753970006, created on 16 October 2024
20 Sep 2024 PSC04 Change of details for Mr Nikesh Harilal Patel as a person with significant control on 20 September 2024
12 Sep 2024 PSC01 Notification of Daxa Patel as a person with significant control on 10 August 2021
12 Sep 2024 PSC04 Change of details for Mr Nikesh Harilal Patel as a person with significant control on 10 August 2021
12 Aug 2024 CS01 Confirmation statement made on 10 August 2024 with updates
05 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
04 Sep 2023 CS01 Confirmation statement made on 10 August 2023 with updates
21 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
22 Mar 2023 AD01 Registered office address changed from The Woodlands Pwllmelin Lane Cardiff South Glamorgan CF5 2NQ Wales to Churchgate House 3 Church Road Whitchurch Cardiff South Glamorgan CF14 2DX on 22 March 2023
08 Sep 2022 CS01 Confirmation statement made on 10 August 2022 with updates
31 May 2022 AA Total exemption full accounts made up to 30 November 2021
28 Sep 2021 CH01 Director's details changed for Mrs Daxa Patel on 24 September 2021
28 Sep 2021 CH01 Director's details changed for Mr Nikesh Harilal Patel on 24 September 2021
28 Sep 2021 CH01 Director's details changed for Mrs Daxa Patel on 24 September 2021
28 Sep 2021 AD01 Registered office address changed from 65 Timothy Rees Close Cardiff CF5 2AU United Kingdom to The Woodlands Pwllmelin Lane Cardiff South Glamorgan CF5 2NQ on 28 September 2021
28 Sep 2021 CS01 Confirmation statement made on 10 August 2021 with updates
16 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
26 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
30 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
13 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
02 Dec 2019 MR04 Satisfaction of charge 098753970002 in full