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)
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
09 Feb 2023 CH01 Director's details changed for Dr Barbara Morera Maiquez on 1 February 2023
31 Jan 2023 AP01 Appointment of Mr Paul Michael Cable as a director on 31 January 2023
06 Dec 2022 AP01 Appointment of Dr Barbara Morera Maiquez as a director on 1 December 2022
22 Jun 2022 AP01 Appointment of Mr Ian Rhodes as a director on 1 January 2022
24 May 2022 AA Total exemption full accounts made up to 31 December 2021
24 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with updates
09 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 August 2021
  • GBP 611.724
08 Mar 2022 SH01 Statement of capital following an allotment of shares on 6 August 2021
  • GBP 793.59598
28 Jan 2022 PSC08 Notification of a person with significant control statement
28 Jan 2022 PSC07 Cessation of Barbara Morera Maiquez as a person with significant control on 5 August 2021
28 Jan 2022 PSC07 Cessation of Stephen Raymond Jackson as a person with significant control on 5 August 2021
28 Jan 2022 PSC07 Cessation of Georgina Margaret Jackson as a person with significant control on 5 August 2021
07 Oct 2021 CERTNM Company name changed neurotherapeutics solutions LIMITED\certificate issued on 07/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-06
20 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Article 7(1) disapplied in relation to whether directors can be counted in quorum and decision making 05/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2021 MA Memorandum and Articles of Association
11 Aug 2021 SH01 Statement of capital following an allotment of shares on 5 August 2021
  • GBP 793.59598
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2022
10 Aug 2021 AA01 Current accounting period shortened from 28 February 2022 to 31 December 2021
29 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jul 2021 AP01 Appointment of James Stuart Duncan as a director on 5 May 2021
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 13 July 2021
  • GBP 549.26
12 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-12
  • GBP 485.94