- Company Overview for NEURORESPONSE CIC (09842536)
- Filing history for NEURORESPONSE CIC (09842536)
- People for NEURORESPONSE CIC (09842536)
- More for NEURORESPONSE CIC (09842536)
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
|
|
08 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
26 Oct 2015 | CICINC | Incorporation of a Community Interest Company |