NOVA BIO-PHARMA PRODUCT DEVELOPMENT LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

12/12/2412 December 2024 Accounts for a small company made up to 2024-03-31

View Document

08/10/248 October 2024 Second filing of Confirmation Statement dated 2024-07-23

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Clement Roger Staniforth as a secretary on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Mrs Karen Alison Leishman as a secretary on 2024-01-01

View Document

28/11/2328 November 2023 Accounts for a small company made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-23 with updates

View Document

31/03/2331 March 2023 Satisfaction of charge 1 in full

View Document

22/03/2322 March 2023

View Document

22/03/2322 March 2023 Statement of capital on 2023-03-22

View Document

22/03/2322 March 2023

View Document

22/03/2322 March 2023

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

26/10/2226 October 2022 Accounts for a small company made up to 2022-03-31

View Document

25/11/2125 November 2021 Accounts for a small company made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

04/12/194 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

10/10/1810 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM MARTIN HOUSE GLOUCESTER CRESCENT WIGSTON LEICESTERSHIRE LE18 4YF

View Document

11/10/1711 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN PITT WHITE / 01/08/2017

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOVA BIO-PHARMA HOLDINGS LIMITED

View Document

08/08/178 August 2017 CESSATION OF PETER JOHN PITT WHITE AS A PSC

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

24/11/1624 November 2016 SECRETARY APPOINTED MR CLEMENT ROGER STANIFORTH

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW ROBINSON

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

23/09/1423 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1

View Document

20/08/1420 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/07/144 July 2014 COMPANY NAME CHANGED NOVA CRA LIMITED CERTIFICATE ISSUED ON 04/07/14

View Document

14/02/1414 February 2014 COMPANY NAME CHANGED NOVA 6MP LIMITED CERTIFICATE ISSUED ON 14/02/14

View Document

06/09/136 September 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

19/08/1319 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM MARTIN HOUSE GLOUCESTER CRESCENT WIGSTON LEICESTER LE18 4YL UNITED KINGDOM

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM RUTLAND HOUSE MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6PZ UNITED KINGDOM

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED DR HUSSAIN MULLA

View Document

09/11/129 November 2012 SECRETARY APPOINTED MR ANDREW CHARLES ROBINSON

View Document

07/11/127 November 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

23/07/1223 July 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