- Company Overview for INTERNEURON LIMITED (12285610)
- Filing history for INTERNEURON LIMITED (12285610)
- People for INTERNEURON LIMITED (12285610)
- More for INTERNEURON LIMITED (12285610)
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) |
---|---|---|---|
16 Oct 2024 | AA01 | Current accounting period extended from 31 October 2024 to 31 March 2025 | |
12 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with updates | |
01 May 2024 | CH01 | Director's details changed for Mr Matthew Christopher Conway on 1 May 2024 | |
01 May 2024 | AD01 | Registered office address changed from Huddlestones River Lane Haslingfield Cambridge CB23 1LX England to Union Mills 9 Dewsbury Road Leeds LS11 5DD on 1 May 2024 | |
27 Apr 2024 | CERTNM |
Company name changed interneuron holdings LTD\certificate issued on 27/04/24
|
|
27 Apr 2024 | CONNOT | Change of name notice | |
09 Apr 2024 | PSC07 | Cessation of Wayne Michael Gibson as a person with significant control on 4 March 2024 | |
09 Apr 2024 | PSC07 | Cessation of Matthew Christopher Conway as a person with significant control on 4 March 2024 | |
09 Apr 2024 | PSC07 | Cessation of Joel Rasan Ratnasothy as a person with significant control on 4 March 2024 | |
09 Apr 2024 | PSC02 | Notification of Interneuron Group Limited as a person with significant control on 4 March 2024 | |
09 Apr 2024 | AP01 | Appointment of Louise Margaret Persico as a director on 4 March 2024 | |
09 Apr 2024 | AP01 | Appointment of Mr James William Page as a director on 4 March 2024 | |
09 Apr 2024 | AP01 | Appointment of Mr Richard Pugmire as a director on 4 March 2024 | |
09 Apr 2024 | TM01 | Termination of appointment of Wayne Michael Gibson as a director on 4 March 2024 | |
11 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 23 February 2024
|
|
11 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
13 Jun 2023 | CERTNM |
Company name changed iamrecognised LTD\certificate issued on 13/06/23
|
|
13 Jun 2023 | CONNOT | Change of name notice | |
16 May 2023 | AD01 | Registered office address changed from 96 Manchester Road Hopwood Heywood Lancashire OL10 2PN England to Huddlestones River Lane Haslingfield Cambridge CB23 1LX on 16 May 2023 | |
10 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
07 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with updates |