- Company Overview for NEURO-SONIC LTD (05315081)
- Filing history for NEURO-SONIC LTD (05315081)
- People for NEURO-SONIC LTD (05315081)
- More for NEURO-SONIC LTD (05315081)
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) |
---|---|---|---|
18 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
21 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
21 Aug 2017 | AD01 | Registered office address changed from Unit 25 Archer Street Studios 10/11 Archer Street London W1D 7AZ United Kingdom to Ground Floor 53 Woodland Gardens London N10 3UE on 21 August 2017 | |
30 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
23 Aug 2016 | AD01 | Registered office address changed from Flat 3 13 Fortis Green Avenue London N2 9LY to Unit 25 Archer Street Studios 10/11 Archer Street London W1D 7AZ on 23 August 2016 | |
01 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Jan 2016 | AD01 | Registered office address changed from Flat 3 13 Fortis Green Avenue London N2 2LY to Flat 3 13 Fortis Green Avenue London N2 9LY on 13 January 2016 | |
07 Oct 2015 | CERTNM |
Company name changed tanuki tanuki LIMITED\certificate issued on 07/10/15
|
|
04 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
09 Jan 2014 | CH01 | Director's details changed for Mr Jonathan Cox on 14 October 2013 | |
16 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2013 | AD01 | Registered office address changed from 26 Fortis Court Fortis Green Road Muswell Hill London N10 3BH on 14 October 2013 | |
14 Oct 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
18 Jun 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2013 | AD01 | Registered office address changed from 3 Kimberley Gardens Newcastle upon Tyne NE2 1HJ England on 6 January 2013 | |
11 Dec 2012 | CH01 | Director's details changed for Mr Jonathan Cox on 31 October 2012 | |
15 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended |