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)
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 240.587
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 240.033
15 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 239.351
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 212.779
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
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 21/06/2018
02 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 212.229
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 9 February 2018
  • GBP 181.589
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 17 January 2018
  • GBP 178.865
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • GBP 177.773
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 16 October 2017
  • GBP 175.411
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/04/2019
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
  • GBP 154.984
22 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities