Advanced company searchLink opens in new window

NEURONOSTICS LIMITED

Company number 11123728

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)
23 Jan 2025 PSC08 Notification of a person with significant control statement
23 Dec 2024 CH01 Director's details changed for Ms Anne Philomena Hyland on 6 December 2024
23 Dec 2024 PSC07 Cessation of Wessel Woldman as a person with significant control on 30 April 2021
23 Dec 2024 PSC07 Cessation of John Terry as a person with significant control on 3 April 2023
23 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with updates
20 Dec 2024 CH01 Director's details changed for Mr Richard Haycock on 6 December 2024
20 Dec 2024 CH01 Director's details changed for Mr Wessel Woldman on 6 December 2024
13 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot in addition to share option pool 28/03/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 181.9326
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 March 2024
  • GBP 176.669
18 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
09 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 October 2023
  • GBP 168.1402
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
08 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
25 Oct 2023 MA Memorandum and Articles of Association
25 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2023 SH01 Statement of capital following an allotment of shares on 4 October 2023
  • GBP 168.1402
  • ANNOTATION Clarification a second filed SH01 was registered on 09/01/2024
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Jun 2023 AP01 Appointment of Mr David Buller as a director on 22 June 2023
19 Apr 2023 SH02 Sub-division of shares on 3 April 2023
19 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 03/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2023 MA Memorandum and Articles of Association
06 Apr 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 151.959
13 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
13 Dec 2022 PSC04 Change of details for Mr Wessel Woldman as a person with significant control on 1 December 2022