Advanced company searchLink opens in new window

NEUROCENTRX PHARMA LIMITED

Company number SC454814

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)
13 Jan 2025 CH04 Secretary's details changed for Morton Fraser Secretaries Limited on 21 October 2024
16 Oct 2024 AD01 Registered office address changed from C/O Morton Fraser Llp 2 Lister Square Quartermile Two Edinburgh EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 16 October 2024
19 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
04 Jun 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authority to allot shares prior to 2/4/24 revoked. 02/04/2024
28 May 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
20 Jun 2023 TM01 Termination of appointment of Carmel Mary Reilly as a director on 16 June 2023
20 Jun 2023 AP01 Appointment of Mr Graeme Duncan as a director on 16 June 2023
02 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
29 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
06 Feb 2023 TM01 Termination of appointment of Susan Elizabeth Foden as a director on 5 February 2023
13 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
06 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with updates
25 Mar 2022 SH01 Statement of capital following an allotment of shares on 21 March 2022
  • GBP 73.24810
25 Mar 2022 MA Memorandum and Articles of Association
25 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
09 Jun 2021 AP01 Appointment of Susan Elizabeth Foden as a director on 8 June 2021
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with updates
29 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2020 PSC07 Cessation of Equity Gap Limited as a person with significant control on 12 November 2019
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
12 Nov 2019 PSC02 Notification of Equity Gap Limited as a person with significant control on 6 April 2016
12 Nov 2019 PSC07 Cessation of Fraser Stuart Lusty as a person with significant control on 6 April 2016
30 Sep 2019 CS01 Confirmation statement made on 17 July 2019 with updates