Advanced company searchLink opens in new window

NEUROTRIBE UK CIC

Company number 11486612

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)
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
  • RES15 ‐ Change company name resolution on 2018-08-20
01 Sep 2018 CONNOT Change of name notice
27 Jul 2018 CICINC Incorporation of a Community Interest Company