Advanced company searchLink opens in new window

NEUROPHYS LTD

Company number 09441876

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)
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
  • GBP 4
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
  • GBP 2
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
  • GBP 1
23 Apr 2015 CH01 Director's details changed for Mr Pedro Coelho on 17 April 2015