NEXTPHARMA TECHNOLOGIES LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-05

View Document

29/01/2529 January 2025 Director's details changed for Mr Peter Arend William Burema on 2025-01-27

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

28/10/2428 October 2024 Director's details changed for Mr Peter Arend William Burema on 2024-10-28

View Document

08/10/248 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/12/2316 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

26/07/2126 July 2021 Satisfaction of charge 3 in full

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAMUS PHILIP FITZPATRICK

View Document

08/11/188 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/11/2018

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM CONNAUGHT HOUSE, PORTSMOUTH ROAD SEND WOKING SURREY GU23 7JY

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/11/1523 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/10/1428 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD MILBANK

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MILBANK

View Document

18/09/1418 September 2014 SECRETARY APPOINTED MR ALAN JONATHAN DODSWORTH

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR PETER AREND WILLIAM BUREMA

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCK LATRILLE

View Document

29/10/1329 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/11/1216 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

10/09/1210 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/11/118 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEDLAKE

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED DR FRANCK BERNARD JEAN LATRILLE

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

24/02/1124 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/01/1121 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/10/1027 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

30/10/0930 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN WEDLAKE / 27/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MILBANK / 27/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MILBANK / 27/10/2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/05/066 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: NEXT PHARMA TECHNOLOGIES 2ND FLOOR AMES HOUSE 6 DUKE OF YORK STREET LONDON SW1Y 6LA

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 AUDITOR'S RESIGNATION

View Document

14/06/0314 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/12/01

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: MBW BUSINESS EXCHANGE 10 GREYCOAT PLACE LONDON SW1P 1SB

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

27/10/0027 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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