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)
15 Feb 2016 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 25.48626
26 Oct 2015 CH01 Director's details changed for Dr Carmel Mary Reilly on 6 October 2015
26 Oct 2015 CH01 Director's details changed for Dr Carmel Mary Reilly on 6 October 2015
08 Oct 2015 TM01 Termination of appointment of Oleg Dmitriev as a director on 29 July 2015
08 Oct 2015 AP01 Appointment of Mr Fraser Stuart Lusty as a director on 29 July 2015
11 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 22.52238
19 May 2015 AP01 Appointment of Harry Thomas Stratford as a director on 18 May 2015
21 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 22.52238
23 Jan 2015 CH01 Director's details changed for Ms Carmel Mary Reilly on 18 July 2013
14 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 19.26198
01 Jul 2014 AA01 Current accounting period extended from 31 July 2014 to 31 October 2014
28 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Mar 2014 SH01 Statement of capital following an allotment of shares on 24 March 2014
  • GBP 19.26198
25 Mar 2014 AP01 Appointment of Mr Oleg Dmitriev as a director
12 Mar 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 10.667
06 Mar 2014 SH02 Sub-division of shares on 28 February 2014
06 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision: 10@£1E/a now 1000000@£0.00001E/a 28/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jan 2014 AP01 Appointment of Dr Ronald Mcnaught Lindsay as a director
03 Dec 2013 SH01 Statement of capital following an allotment of shares on 27 November 2013
  • GBP 10.00
03 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Nov 2013 AP01 Appointment of Dr Howard John Marriage as a director
18 Jul 2013 NEWINC Incorporation