- Company Overview for NEUROPSYCHOLOGY UK LIMITED (10432182)
- Filing history for NEUROPSYCHOLOGY UK LIMITED (10432182)
- People for NEUROPSYCHOLOGY UK LIMITED (10432182)
- Registers for NEUROPSYCHOLOGY UK LIMITED (10432182)
- More for NEUROPSYCHOLOGY UK LIMITED (10432182)
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) |
---|---|---|---|
25 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
15 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
02 Apr 2024 | PSC01 | Notification of Miki Murashima as a person with significant control on 29 March 2019 | |
24 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
24 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
24 Oct 2022 | PSC04 | Change of details for a person with significant control | |
21 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
21 Oct 2022 | PSC04 | Change of details for Mr Timothy James Hull as a person with significant control on 29 March 2019 | |
08 Mar 2022 | AA | Micro company accounts made up to 31 October 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
12 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
17 Apr 2020 | AA | Micro company accounts made up to 31 October 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
03 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
01 Apr 2019 | MA | Memorandum and Articles of Association | |
01 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2019 | SH08 | Change of share class name or designation | |
28 Mar 2019 | SH10 | Particulars of variation of rights attached to shares | |
28 Dec 2018 | EW05RSS | Members register information at 28 December 2018 on withdrawal from the public register | |
28 Dec 2018 | EW05 | Withdrawal of the members' register information from the public register | |
04 Dec 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
08 Sep 2018 | AD01 | Registered office address changed from Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom to Electric House Ninian Way Wilnecote Tamworth Staffordshire B77 5DE on 8 September 2018 | |
08 Sep 2018 | CH01 | Director's details changed for Mr Timothy James Hull on 7 September 2018 | |
08 Sep 2018 | PSC04 | Change of details for Mr Timothy James Hull as a person with significant control on 7 September 2018 |