NUFFIELD CHARACTERIZATION LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 Application to strike the company off the register

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

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

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

02/03/232 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-07-22 with no updates

View Document

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

View Accounts

01/04/221 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

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

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

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

View Accounts

08/04/208 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 19 MAKINS ROAD HENLEY-ON-THAMES RG9 1PU

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / DR EAMONN FRANCIS PIUS MAHER / 27/08/2019

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR EAMONN FRANCIS PIUS MAHER / 27/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

03/09/183 September 2018 CESSATION OF JEREMY WRIGHT AS A PSC

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, SECRETARY JEREMY WRIGHT

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY WRIGHT

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, SECRETARY JEREMY WRIGHT

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/04/1712 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

05/08/155 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/04/1520 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/04/148 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

22/08/1322 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

01/08/121 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

10/08/1110 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

28/07/1028 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WRIGHT / 22/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR EAMONN FRANCIS PIUS MAHER / 22/07/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 COMPANY NAME CHANGED NUFFIELD CHARACTERISATION AND TE XTURING LIMITED CERTIFICATE ISSUED ON 04/10/05

View Document

22/07/0522 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

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