- Company Overview for NIK PHARMA LIMITED (09875397)
- Filing history for NIK PHARMA LIMITED (09875397)
- People for NIK PHARMA LIMITED (09875397)
- Charges for NIK PHARMA LIMITED (09875397)
- More for NIK PHARMA LIMITED (09875397)
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 |