Advanced company searchLink opens in new window

NEUDRIVE LIMITED

Company number 07453332

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 Oct 2015 TM01 Termination of appointment of Thomas Mark Cavell-Taylor as a director on 9 October 2015
13 Apr 2015 AP01 Appointment of Mr Paul Richard Joyce as a director on 15 March 2015
10 Feb 2015 AA Accounts for a dormant company made up to 31 March 2014
08 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 115
03 Dec 2014 MR01 Registration of charge 074533320001, created on 12 November 2014
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 12 November 2014
  • GBP 163
19 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Nov 2014 AP01 Appointment of Dr Thomas Mark Cavell-Taylor as a director on 14 November 2014
28 Oct 2014 SH01 Statement of capital following an allotment of shares on 27 October 2014
  • GBP 115
20 Oct 2014 AP01 Appointment of Malcolm James Stewart as a director on 20 October 2014
20 Oct 2014 AP03 Appointment of Mrs Christine Fisher as a secretary on 19 October 2014
10 Oct 2014 AD01 Registered office address changed from Cavendish House 11 Broad Walk Buxton Derbyshire SK17 6JR England to Biohub@Alderley Park Alderley Park Macclesfield Cheshire SK10 4TG on 10 October 2014
15 Aug 2014 AP01 Appointment of Christine Fisher as a director on 15 August 2014
24 Jun 2014 AD01 Registered office address changed from Peakdale Science Park Sheffield Road Chapel-En-Le-Frith High Peak SK23 0PG on 24 June 2014
29 May 2014 CERTNM Company name changed peakdale organic electronic materials LIMITED\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-23
  • NM01 ‐ Change of name by resolution
02 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
02 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
03 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
23 Aug 2012 TM02 Termination of appointment of Graeme Richard Smith as a secretary
23 Aug 2012 TM01 Termination of appointment of Graeme Smith as a director
23 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
01 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
11 Aug 2011 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
29 Nov 2010 NEWINC Incorporation