Advanced company searchLink opens in new window

NEURO-BIO LTD

Company number 08580518

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)
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 21 February 2024
  • GBP 343.514
08 Mar 2024 SH01 Statement of capital following an allotment of shares on 20 February 2024
  • GBP 342.193
22 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
24 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
22 Jan 2024 AP02 Appointment of Da Secretarial Limited as a director on 29 August 2023
22 Jan 2024 TM01 Termination of appointment of Paul Linus Herrling as a director on 29 August 2023
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 13 December 2023
  • GBP 341.623
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 13 December 2023
  • GBP 338.971
07 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 August 2023
  • GBP 338.116
07 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2023 MA Memorandum and Articles of Association
23 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2023 MA Memorandum and Articles of Association
12 Oct 2023 SH01 Statement of capital following an allotment of shares on 16 August 2023
  • GBP 338.308
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2023.
10 Oct 2023 SH01 Statement of capital following an allotment of shares on 16 August 2023
  • GBP 303.015
11 Aug 2023 TM01 Termination of appointment of Michal Zurawski as a director on 19 July 2023
08 Aug 2023 AP01 Appointment of Craig Andrew Alexander Samuel as a director on 19 July 2023
16 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 18 January 2023
  • GBP 301.171
18 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
28 Nov 2022 SH01 Statement of capital following an allotment of shares on 20 June 2022
  • GBP 300.207
21 Nov 2022 AP01 Appointment of Dr Michal Zurawski as a director on 26 September 2022
21 Nov 2022 TM01 Termination of appointment of Nicholas Denzil Stephens as a director on 26 September 2022
21 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates