Advanced company searchLink opens in new window

NEURORESPONSE CIC

Company number 09842536

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)
06 Nov 2019 AD01 Registered office address changed from The Network Building 97 Tottenham Court Road London W1T 4TP to Unit 4.2, York Central 70-78 York Way London N1 9AG on 6 November 2019
06 Nov 2019 TM01 Termination of appointment of Elizabeth Louise Oakden as a director on 31 October 2019
31 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
18 Oct 2019 AA Total exemption full accounts made up to 31 October 2018
30 Aug 2019 PSC04 Change of details for Ms Bernadette Edel Porter as a person with significant control on 29 August 2019
29 Aug 2019 CH01 Director's details changed for Ms Bernadette Edel Porter on 27 August 2019
29 Aug 2019 PSC04 Change of details for Ms Bernadette Edel Porter as a person with significant control on 27 August 2019
22 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
06 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
04 Sep 2017 AA Accounts for a dormant company made up to 31 October 2016
17 Nov 2016 CERTNM Company name changed healthepedia CIC\certificate issued on 17/11/16
  • CONNOT ‐ Change of name notice
08 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
26 Oct 2015 CICINC Incorporation of a Community Interest Company