Advanced company searchLink opens in new window

NEURON WELLNESS LTD

Company number 12153935

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)
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
  • GBP 1.222
11 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2021
  • GBP 1.2
06 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2022
  • GBP 1.222
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 14/03/24
23 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2022
  • GBP 1
17 Oct 2023 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2023 and again on 06/12/23 and again on 11/03/24
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 06/12/2023 and again on 14/03/24
24 May 2022 SH01 Statement of capital following an allotment of shares on 28 March 2021
  • GBP 1.202
  • ANNOTATION Clarification a second filed SH01 was registered on 11/03/24
27 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
09 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-14
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