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)
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 9 November 2015
  • GBP 118.276
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 20 October 2015
  • GBP 117.16
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
  • GBP 116.609
12 Aug 2015 SH01 Statement of capital following an allotment of shares on 23 April 2015
  • GBP 116.609
12 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 114.387
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
  • GBP 1,050,090.502608
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
  • GBP 625,225.50
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
  • GBP 625,090.50
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
  • GBP 113.888
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
  • GBP 113.888
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
  • GBP 111.111
20 Nov 2013 SH02 Consolidation of shares on 8 November 2013
21 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted