Advanced company searchLink opens in new window

INTERNEURON LIMITED

Company number 12285610

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)
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
  • RES15 ‐ Change company name resolution on 2024-04-16
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
  • GBP 220.00
11 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • RES15 ‐ Change company name resolution on 2023-06-06
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