Advanced company searchLink opens in new window

NEURO-SONIC LTD

Company number 05315081

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)
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-06
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
  • GBP 2
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
  • GBP 2
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