Advanced company searchLink opens in new window

NEUROTHERAPEUTICS LTD

Company number 13198315

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)
18 Feb 2025 CS01 Confirmation statement made on 10 February 2025 with updates
07 Nov 2024 SH01 Statement of capital following an allotment of shares on 9 October 2024
  • GBP 2,043.15862
01 Oct 2024 AP01 Appointment of Mr David John O'reilly as a director on 1 September 2024
30 Sep 2024 AP01 Appointment of Mr Karl Moss as a director on 1 September 2024
26 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2024 MA Memorandum and Articles of Association
24 Jul 2024 SH01 Statement of capital following an allotment of shares on 23 July 2024
  • GBP 2,014.75862
16 Jul 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 June 2024
  • GBP 1,888.11862
16 Jul 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 March 2024
  • GBP 1,875.45862
16 Jul 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 March 2024
  • GBP 1,867.86862
26 Jun 2024 SH01 Statement of capital following an allotment of shares on 20 June 2024
  • GBP 1,740.31862
  • ANNOTATION Clarification a second filed SH01 was registered on 16/07/24.
04 Jun 2024 SH01 Statement of capital following an allotment of shares on 18 March 2024
  • GBP 1,875.45862
  • ANNOTATION Clarification a second filed SH01 was registered on 16/07/24.
16 May 2024 AA Total exemption full accounts made up to 31 December 2023
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 21 March 2024
  • GBP 1,727.65862
  • ANNOTATION Clarification a second filed SH01 was registered on 16/07/24.
08 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with updates
04 Mar 2024 SH08 Change of share class name or designation
03 Mar 2024 MA Memorandum and Articles of Association
03 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2024 TM01 Termination of appointment of Stephen Raymond Jackson as a director on 28 February 2024
01 Mar 2024 TM01 Termination of appointment of James Stuart Duncan as a director on 21 February 2024
29 Feb 2024 AP01 Appointment of Andrew Mcneill as a director on 8 February 2024
28 Feb 2024 SH01 Statement of capital following an allotment of shares on 8 February 2024
  • GBP 1,720.06862
10 Jan 2024 SH08 Change of share class name or designation
07 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
17 May 2023 SH01 Statement of capital following an allotment of shares on 14 February 2023
  • GBP 1,090.09862