NUFORMIX PLC

Company Documents

DateDescription
30/05/2530 May 2025 Statement of capital following an allotment of shares on 2025-05-30

View Document

29/04/2529 April 2025 Termination of appointment of Ben Harber as a secretary on 2025-04-29

View Document

29/04/2529 April 2025 Appointment of Shaun Zulafqar as a secretary on 2025-04-29

View Document

29/04/2529 April 2025 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Arch Law Limited Huckletree Bishopsgate 8 Bishopsgate London EC2N 4BQ on 2025-04-29

View Document

25/04/2525 April 2025 Statement of capital following an allotment of shares on 2025-04-22

View Document

27/03/2527 March 2025 Resolutions

View Document

11/02/2511 February 2025 Statement of capital following an allotment of shares on 2025-02-11

View Document

03/02/253 February 2025 Group of companies' accounts made up to 2024-09-30

View Document

02/01/252 January 2025 Sub-division of shares on 2024-11-04

View Document

02/01/252 January 2025 Statement of capital following an allotment of shares on 2024-11-05

View Document

28/12/2428 December 2024 Change of share class name or designation

View Document

19/11/2419 November 2024 Memorandum and Articles of Association

View Document

18/11/2418 November 2024 Resolutions

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

19/03/2419 March 2024 Group of companies' accounts made up to 2023-09-30

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-03-06

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Resolutions

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-23 with updates

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-04-21

View Document

13/03/2313 March 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

13/03/2313 March 2023 Auditor's resignation

View Document

22/02/2222 February 2022 Auditor's resignation

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

12/01/2212 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-17

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-12-17

View Document

22/12/2122 December 2021 Termination of appointment of Anne Brindley as a director on 2021-12-16

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

19/08/2019 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL GOODING

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED DOCTOR KARL DAVID KEEGAN

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID TAPOLCZAY

View Document

01/02/201 February 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCIS LIDGEY

View Document

16/01/2016 January 2020 10/01/20 STATEMENT OF CAPITAL GBP 490145.083

View Document

03/01/203 January 2020 23/12/19 STATEMENT OF CAPITAL GBP 488895.083

View Document

30/12/1930 December 2019 23/12/19 STATEMENT OF CAPITAL GBP 488895.083

View Document

04/11/194 November 2019 29/10/19 STATEMENT OF CAPITAL GBP 469716.512

View Document

11/10/1911 October 2019 SECRETARY APPOINTED ROGER JONES

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, SECRETARY SGH COMPANY SECRETARIES LIMITED

View Document

24/09/1924 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR KIRK SIDERMAN-WOLTER

View Document

19/09/1919 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 24/05/19 STATEMENT OF CAPITAL GBP 469466.512

View Document

14/05/1914 May 2019 AUDITOR'S RESIGNATION

View Document

21/02/1921 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/06/2018

View Document

26/09/1826 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/1825 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED DR CHRISTOPHER PAUL BLACKWELL

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM SUITE 31, SECOND FLOOR 107 CHEAPSIDE LONDON EC2V 6DN

View Document

05/01/185 January 2018 CORPORATE SECRETARY APPOINTED SGH COMPANY SECRETARIES LIMITED

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, SECRETARY ST JAMES CORPORATE SERVICES LIMITED

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED DAVID JOSZEF TAPOLCZAY

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR PASCAL HUGHES

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY REEVES

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR KIRK DOUGLAS SIDERMAN-WOLTER

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED DR DANIEL JOHN GOODING

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED JOANNE HOLLAND

View Document

25/10/1725 October 2017 16/10/17 STATEMENT OF CAPITAL GBP 395750

View Document

25/10/1725 October 2017 16/10/17 STATEMENT OF CAPITAL GBP 460750

View Document

13/10/1713 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1713 October 2017 COMPANY NAME CHANGED LEVRETT PLC CERTIFICATE ISSUED ON 13/10/17

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/09/1620 September 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

07/07/167 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 17/12/15 STATEMENT OF CAPITAL GBP 95750

View Document

07/08/157 August 2015 APPLICATION COMMENCE BUSINESS

View Document

07/08/157 August 2015 COMMENCE BUSINESS AND BORROW

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM SUITE 31 SECOND FLOOR 107 CHEAPSIDE LONDON EC2V 6DN ENGLAND

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM SUITE 4 121 SLOANE STREET LONDON SW1X 9BW ENGLAND

View Document

23/07/1523 July 2015 ADOPT ARTICLES 08/07/2015

View Document

15/07/1515 July 2015 CORPORATE SECRETARY APPOINTED ST JAMES CORPORATE SERVICES LIMITED

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, SECRETARY KEITH SPEDDING

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR SHAKESPEARES LEGAL DIRECTORS LIMITED

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH SPEDDING

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR FRANCIS JOHN LIDGEY

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DJ

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR PASCAL DOHERTY HUGHES

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR ANTHONY HENRY REEVES

View Document

10/06/1510 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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