- Company Overview for NEURO BIOTECH LIMITED (12635492)
- Filing history for NEURO BIOTECH LIMITED (12635492)
- People for NEURO BIOTECH LIMITED (12635492)
- More for NEURO BIOTECH LIMITED (12635492)
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
|
|
30 May 2020 | AA01 | Current accounting period shortened from 31 May 2021 to 30 September 2020 |