- Company Overview for NEURON WELLNESS LTD (12153935)
- Filing history for NEURON WELLNESS LTD (12153935)
- People for NEURON WELLNESS LTD (12153935)
- More for NEURON WELLNESS LTD (12153935)
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) |
---|---|---|---|
11 Sep 2024 | CS01 | Confirmation statement made on 12 August 2024 with no updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
14 Mar 2024 | RP04CS01 | Second filing of Confirmation Statement dated 22 August 2022 | |
14 Mar 2024 | RP04CS01 | Second filing of Confirmation Statement dated 12 August 2023 | |
11 Mar 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 April 2022
|
|
11 Mar 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 March 2021
|
|
06 Dec 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 April 2022
|
|
06 Dec 2023 | RP04CS01 | Second filing of Confirmation Statement dated 12 August 2022 | |
30 Nov 2023 | CS01 |
12/08/23 Statement of Capital gbp 1.226
|
|
23 Oct 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 April 2022
|
|
17 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 5 April 2022
|
|
30 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
22 Aug 2022 | CS01 |
Confirmation statement made on 12 August 2022 with updates
|
|
24 May 2022 | SH01 |
Statement of capital following an allotment of shares on 28 March 2021
|
|
27 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2022 | SH02 | Sub-division of shares on 17 December 2021 | |
17 Dec 2021 | CERTNM |
Company name changed music diet LTD\certificate issued on 17/12/21
|
|
15 Nov 2021 | AA01 | Previous accounting period extended from 31 August 2021 to 30 September 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with updates | |
18 Aug 2021 | PSC04 | Change of details for Miss Julia Jones as a person with significant control on 12 March 2020 | |
18 Aug 2021 | CH01 | Director's details changed for Miss Julia Jones on 18 August 2021 | |
10 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
12 Mar 2020 | AD01 | Registered office address changed from Beresfords, Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ United Kingdom to 303 the Pill Box 115 Coventry Road London E2 6GH on 12 March 2020 |