- Company Overview for NEUROTRIBE UK CIC (11486612)
- Filing history for NEUROTRIBE UK CIC (11486612)
- People for NEUROTRIBE UK CIC (11486612)
- Registers for NEUROTRIBE UK CIC (11486612)
- More for NEUROTRIBE UK CIC (11486612)
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 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with updates | |
19 Jul 2024 | CH01 | Director's details changed for Mrs Kyra-Marie Hall-Gelly on 18 July 2024 | |
08 Jul 2024 | AD01 | Registered office address changed from 61 Bridge Street Kington Hertfordshire HR5 3DJ England to 12-14 High Street Caterham CR3 5UA on 8 July 2024 | |
02 Feb 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
18 May 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
23 Feb 2023 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 61 Bridge Street Kington Hertfordshire HR5 3DJ on 23 February 2023 | |
01 Aug 2022 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
01 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
06 Jul 2022 | CH01 | Director's details changed for Mrs Kyra-Marie Hall-Gelly on 4 July 2022 | |
04 Jul 2022 | AD01 | Registered office address changed from Neurotribe Uk Cic 67 Park Road Caterham Surrey CR3 5TB England to 61 Bridge Street Kington HR5 3DJ on 4 July 2022 | |
30 May 2022 | TM01 | Termination of appointment of Helen Clare Sylvester as a director on 30 May 2022 | |
23 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
08 Sep 2021 | AD01 | Registered office address changed from 67 Park Road Caterham Surrey CR3 5TB England to Neurotribe Uk Cic 67 Park Road Caterham Surrey CR3 5TB on 8 September 2021 | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Nov 2020 | CH01 | Director's details changed for Mrs Kyra-Marie Hall-Gelly on 22 October 2020 | |
19 Nov 2020 | AD01 | Registered office address changed from Ground Floor Flat 211 Brighton Road South Croydon Surrey CR2 6EJ to 67 Park Road Caterham Surrey CR3 5TB on 19 November 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
30 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
08 May 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
01 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2018 | CONNOT | Change of name notice | |
27 Jul 2018 | CICINC | Incorporation of a Community Interest Company |