- Company Overview for TITLEWORTH NEURO LIMITED (01416615)
- Filing history for TITLEWORTH NEURO LIMITED (01416615)
- People for TITLEWORTH NEURO LIMITED (01416615)
- Charges for TITLEWORTH NEURO LIMITED (01416615)
- Registers for TITLEWORTH NEURO LIMITED (01416615)
- More for TITLEWORTH NEURO LIMITED (01416615)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
02 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
16 Apr 2016 | MR04 | Satisfaction of charge 13 in full | |
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
11 Nov 2014 | MR01 | Registration of charge 014166150014, created on 31 October 2014 | |
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Sep 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
07 May 2013 | TM01 | Termination of appointment of Steven Winter as a director | |
12 Mar 2013 | CH01 | Director's details changed for Mr Steven Andrew Winter on 12 March 2013 | |
12 Mar 2013 | AP01 | Appointment of Mr David Andrew Coombs as a director | |
12 Mar 2013 | CH01 | Director's details changed for Mr Julien George Payne on 12 March 2013 | |
23 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
22 Aug 2012 | CH01 | Director's details changed for Mr Julien George Payne on 1 August 2010 | |
20 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Mar 2012 | TM01 | Termination of appointment of Susanne Newnes-Smith as a director | |
26 Mar 2012 | TM02 | Termination of appointment of Suzanne Newnes Smith as a secretary | |
20 Sep 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
20 Sep 2011 | AP03 | Appointment of Ms Suzanne Newnes Smith as a secretary | |
20 Sep 2011 | TM02 | Termination of appointment of Julien Payne as a secretary | |
31 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 |