Advanced company searchLink opens in new window

NEURO BIOTECH LIMITED

Company number 12635492

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)
30 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
05 Jun 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
12 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
11 Oct 2022 AD01 Registered office address changed from Cranbrook Business Centre High Street Cranbrook TN17 3EJ England to Association House St. Davids Bridge Cranbrook TN17 3HL on 11 October 2022
22 Aug 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
09 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
01 Jun 2022 PSC01 Notification of Michael Newman as a person with significant control on 9 November 2021
01 Jun 2022 PSC01 Notification of Jane Simons as a person with significant control on 9 November 2021
01 Jun 2022 PSC01 Notification of Jonathan Marks as a person with significant control on 9 November 2021
01 Jun 2022 PSC01 Notification of Helen Green as a person with significant control on 9 November 2021
01 Jun 2022 PSC07 Cessation of Jacob Goodman as a person with significant control on 9 November 2021
03 Mar 2022 AP01 Appointment of Mr George Robert Prowse as a director on 3 March 2022
13 Aug 2021 AA Accounts for a dormant company made up to 30 September 2020
30 Jul 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
30 Jul 2021 AD01 Registered office address changed from 20 Belgrave Mews South London SW1X 8BT United Kingdom to Cranbrook Business Centre High Street Cranbrook TN17 3EJ on 30 July 2021
23 Apr 2021 PSC07 Cessation of Elliot James Russell Swanton as a person with significant control on 1 July 2020
23 Apr 2021 PSC01 Notification of Jacob Goodman as a person with significant control on 1 July 2020
23 Apr 2021 TM01 Termination of appointment of Elliot James Russell Swanton as a director on 1 July 2020
23 Apr 2021 AP01 Appointment of Dr Michael Newman as a director on 1 July 2020
23 Apr 2021 AP01 Appointment of Dr Helen Green as a director on 1 July 2020
23 Apr 2021 AP01 Appointment of Dr Jonathan Marks as a director on 1 July 2020
23 Apr 2021 AP01 Appointment of Dr Jane Simons as a director on 1 July 2020
23 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-23
30 May 2020 AA01 Current accounting period shortened from 31 May 2021 to 30 September 2020