- Company Overview for NEUROPHYS LTD (09441876)
- Filing history for NEUROPHYS LTD (09441876)
- People for NEUROPHYS LTD (09441876)
- More for NEUROPHYS LTD (09441876)
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) |
---|---|---|---|
01 Oct 2019 | PSC04 | Change of details for Mr Pedro Cardeal Coelho as a person with significant control on 1 June 2019 | |
01 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 June 2019
|
|
21 Jun 2019 | AP01 | Appointment of Mr Nicholas Kevin Carvill as a director on 1 June 2019 | |
30 Apr 2019 | AD01 | Registered office address changed from Wellington House East Road Cambridge Cambridgeshire CB1 1BH England to Jubilee House 14 Chesterton Road Cambridge Cambridgeshire CB4 3AX on 30 April 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Mr Taiwo Olakunle Oladokun on 29 April 2019 | |
29 Apr 2019 | PSC04 | Change of details for Mr Pedro Cardeal Coelho as a person with significant control on 29 April 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Mr Pedro Cardeal Coelho on 29 April 2019 | |
09 Apr 2019 | AA | Micro company accounts made up to 28 February 2019 | |
01 Mar 2019 | CH01 | Director's details changed for Mr Pedro Cardeal Coelho on 5 April 2016 | |
01 Mar 2019 | PSC04 | Change of details for Mr Pedro Cardeal Coelho as a person with significant control on 6 April 2016 | |
01 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
22 Jun 2018 | AP04 | Appointment of Tayler Bradshaw Limited as a secretary on 22 June 2018 | |
27 Apr 2018 | AA | Micro company accounts made up to 28 February 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
20 Feb 2018 | PSC01 | Notification of Pedro Cardeal Coelho as a person with significant control on 6 April 2016 | |
12 Jan 2018 | CH01 | Director's details changed for Mr Taiwo Olakunle Oladokun on 13 October 2017 | |
11 Jan 2018 | CH01 | Director's details changed for Mr Pedro Cardeal Coelho on 13 October 2017 | |
09 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
13 Oct 2017 | AD01 | Registered office address changed from 46 Loris Court Cambridge United Kingdom CB1 9GF United Kingdom to Wellington House East Road Cambridge Cambridgeshire CB1 1BH on 13 October 2017 | |
24 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 22 March 2017
|
|
20 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
09 Apr 2016 | AP01 | Appointment of Mr Taiwo Olakunle Oladokun as a director on 9 April 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
23 Apr 2015 | CH01 | Director's details changed for Mr Pedro Coelho on 17 April 2015 |