- Company Overview for NEURO-BIO LTD (08580518)
- Filing history for NEURO-BIO LTD (08580518)
- People for NEURO-BIO LTD (08580518)
- More for NEURO-BIO LTD (08580518)
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) |
---|---|---|---|
21 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
19 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
15 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
14 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
19 Aug 2019 | AP01 | Appointment of Nicholas Denzil Stephens as a director on 1 August 2019 | |
19 Aug 2019 | AP01 | Appointment of Edward Littler as a director on 1 August 2019 | |
05 Aug 2019 | TM01 | Termination of appointment of James Norwich Arbuthnot as a director on 31 July 2019 | |
05 Aug 2019 | TM01 | Termination of appointment of Dominique Elizabeth Kleyn as a director on 31 July 2019 | |
01 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 May 2019 | AP01 | Appointment of Peter Joseph Alff as a director on 11 April 2019 | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2019 | RP04CS01 | Second filing of Confirmation Statement dated 21/06/2018 | |
02 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
05 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 12 April 2018
|
|
05 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 9 February 2018
|
|
05 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 17 January 2018
|
|
05 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 10 November 2017
|
|
05 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 16 October 2017
|
|
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Aug 2018 | CS01 |
Confirmation statement made on 21 June 2018 with updates
|
|
22 Nov 2017 | AD01 | Registered office address changed from Jamesons House 6 Compton Way Witney Oxford OX28 3AB to Building F5 Culham Science Centre Abingdon Oxfordshire OX14 3DB on 22 November 2017 | |
22 Nov 2017 | TM02 | Termination of appointment of Jamesons Limited as a secretary on 10 October 2017 | |
27 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 24 August 2017
|
|
22 Aug 2017 | RESOLUTIONS |
Resolutions
|