NYPHERIS LTD
Company Documents
| Date | Description |
|---|---|
| 24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
| 08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
| 19/06/2419 June 2024 | Registered office address changed from Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA United Kingdom to Office 16, 33 York Street Business Centre Wolverhampton WV1 3RN on 2024-06-19 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 06/11/236 November 2023 | Micro company accounts made up to 2023-04-05 |
| 27/07/2327 July 2023 | Confirmation statement made on 2023-07-23 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 01/11/221 November 2022 | Registered office address changed from 3 Ash Walk Chadderton Oldham OL9 0JP United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 2022-11-01 |
| 19/10/2219 October 2022 | Micro company accounts made up to 2022-04-05 |
| 12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
| 12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 07/10/227 October 2022 | Confirmation statement made on 2022-07-23 with no updates |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 17/12/2117 December 2021 | Registered office address changed from 35 Elizabeth Avenue Chadderton Oldham OL9 8LY to 3 Ash Walk Chadderton Oldham OL9 0JP on 2021-12-17 |
| 11/10/2111 October 2021 | Micro company accounts made up to 2021-04-05 |
| 29/07/2129 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
| 27/06/2027 June 2020 | PREVSHO FROM 31/07/2020 TO 05/04/2020 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 25/10/1925 October 2019 | CESSATION OF IVANA SUGAROVA AS A PSC |
| 09/10/199 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULO PABLO |
| 10/09/1910 September 2019 | APPOINTMENT TERMINATED, DIRECTOR IVANA SUGAROVA |
| 03/09/193 September 2019 | DIRECTOR APPOINTED MR PAULO PABLO |
| 09/08/199 August 2019 | REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 157A CALDMORE ROAD WALSALL WS1 3RF UNITED KINGDOM |
| 24/07/1924 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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