- 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) |
---|---|---|---|
26 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 9 November 2015
|
|
26 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 20 October 2015
|
|
07 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
12 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 23 April 2015
|
|
12 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
26 Jun 2015 | AD01 | Registered office address changed from Building F5 Culham Science Centre Abingdon Oxfordshire OX14 3DB England to Jamesons House 6 Compton Way Witney Oxford OX28 3AB on 26 June 2015 | |
27 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 1 November 2014
|
|
26 Nov 2014 | AA | Micro company accounts made up to 30 June 2014 | |
11 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 25 September 2014
|
|
04 Nov 2014 | AD01 | Registered office address changed from 93 Innovation Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RZ to Building F5 Culham Science Centre Abingdon Oxfordshire OX14 3DB on 4 November 2014 | |
29 Oct 2014 | SH06 |
Cancellation of shares. Statement of capital on 25 September 2014
|
|
29 Oct 2014 | SH03 | Purchase of own shares. | |
09 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
19 May 2014 | AP04 | Appointment of Jamesons Limited as a secretary | |
02 May 2014 | TM01 | Termination of appointment of Nathan Nagel as a director | |
15 Apr 2014 | TM01 | Termination of appointment of Graham Bell as a director | |
03 Apr 2014 | AD01 | Registered office address changed from Lbic 2 Royal College Street London NW1 0NH United Kingdom on 3 April 2014 | |
07 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 23 December 2013
|
|
19 Dec 2013 | AP01 | Appointment of Dr Charles Waite Morgan as a director | |
11 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 27 November 2013
|
|
20 Nov 2013 | SH02 | Consolidation of shares on 8 November 2013 | |
21 Jun 2013 | NEWINC |
Incorporation
|