Advanced company searchLink opens in new window

NEUSENTIS LIMITED

Company number 03443383

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Feb 2021 AP01 Appointment of Mr David Ian Highton as a director on 8 February 2021
03 Feb 2021 TM02 Termination of appointment of Jacqueline Ann Mount as a secretary on 21 January 2021
24 Aug 2020 AA Full accounts made up to 30 November 2019
07 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
24 Sep 2019 TM01 Termination of appointment of Colin Malcolm Seller as a director on 23 September 2019
08 Aug 2019 AA Full accounts made up to 30 November 2018
03 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
15 May 2019 TM01 Termination of appointment of Hendrikus Hermannus Nordkamp as a director on 15 May 2019
30 Apr 2019 AP01 Appointment of Mr Ben John Osborn as a director on 29 April 2019
21 Aug 2018 AA Full accounts made up to 30 November 2017
12 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
30 Aug 2017 AA Full accounts made up to 30 November 2016
19 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
05 Jul 2017 PSC02 Notification of Pfizer Limited as a person with significant control on 6 April 2016
11 Feb 2017 AP01 Appointment of Edwin James Pearson as a director on 9 January 2017
23 Jan 2017 TM01 Termination of appointment of Darren Noseworthy as a director on 9 January 2017
01 Sep 2016 AA Full accounts made up to 30 November 2015
27 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1,000
08 Mar 2016 TM01 Termination of appointment of David Stuart Reynolds as a director on 3 March 2016
30 Sep 2015 AP01 Appointment of Darren Noseworthy as a director on 24 July 2015
25 Aug 2015 AA Full accounts made up to 30 November 2014
28 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
28 Jul 2015 TM01 Termination of appointment of Ruth Amy Coles as a director on 24 July 2015
12 May 2015 AP01 Appointment of Dr David Stuart Reynolds as a director on 22 April 2015
17 Apr 2015 TM01 Termination of appointment of Ruth Mitchell Mckernan as a director on 10 April 2015