NEPHRON WONG MEDICAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Confirmation statement made on 2025-08-08 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-07-31

View Document

08/08/248 August 2024 Registered office address changed from 2 Lyndhurst Road Hoylake Wirral CH47 7BP United Kingdom to 1 Wyoming Way Formby Liverpool L37 6FR on 2024-08-08

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

30/12/2130 December 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/19

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/05/2028 May 2020 PREVSHO FROM 29/08/2019 TO 28/08/2019

View Document

28/08/1928 August 2019 Annual accounts for year ending 28 Aug 2019

View Accounts

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/18

View Document

29/08/1829 August 2018 Annual accounts for year ending 29 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 1 APARTMENT 12 NICHOLAS HOUSE 1 MERRILOCKS ROAD LIVERPOOL L23 6UJ ENGLAND

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 21C BUTTERMERE UNIVERSITY HOSPITAL AINTREE LOWER LANE LIVERPOOL MERSEYSIDE L9 7AL UNITED KINGDOM

View Document

28/01/1828 January 2018 PSC'S CHANGE OF PARTICULARS / DR CHRISTOPHER FEDERICK WONG / 26/01/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 29 August 2016

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FEDERICK WONG / 07/08/2017

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 16 HEMLOCK CLOSE LIVERPOOL L12 0AX

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / DR CHRISTOPHER FEDERICK WONG / 07/08/2017

View Document

30/05/1730 May 2017 PREVSHO FROM 30/08/2016 TO 29/08/2016

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/08/1629 August 2016 Annual accounts for year ending 29 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

02/09/152 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 5 EDINBURGH ROAD KENSINGTON LIVERPOOL MERSEYSIDE L7 8RD

View Document

13/08/1413 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

08/06/148 June 2014 REGISTERED OFFICE CHANGED ON 08/06/2014 FROM THE BROOKDALE CENTRE MANCHESTER ROAD KNUTSFORD CHESHIRE WA16 0SR UNITED KINGDOM

View Document

08/06/148 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

27/09/1327 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/09/126 September 2012 DIRECTOR APPOINTED CHRISTOPHER FEDERICK WONG

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/08/128 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company