Advanced company searchLink opens in new window

NEUROSIGHT LTD

Company number 11940309

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)
23 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with updates
26 May 2023 AA Unaudited abridged accounts made up to 30 April 2023
24 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with updates
03 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
28 Nov 2022 AP01 Appointment of Ms Lisa Dodd as a director on 7 November 2022
28 Nov 2022 AP01 Appointment of Dr Craig Chapman as a director on 7 November 2022
25 Nov 2022 SH01 Statement of capital following an allotment of shares on 10 November 2022
  • GBP 12.06148
25 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2022 SH01 Statement of capital following an allotment of shares on 27 October 2022
  • GBP 11.12234
08 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 October 2022
  • GBP 11.42286
08 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 24/10/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2022 MA Memorandum and Articles of Association
08 Nov 2022 SH02 Sub-division of shares on 24 October 2022
13 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with updates
10 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
19 Apr 2021 CH01 Director's details changed for Mr Jamie Betts on 10 April 2021
19 Apr 2021 PSC04 Change of details for Mr Jamie Betts as a person with significant control on 10 April 2021
13 Jan 2021 AD01 Registered office address changed from 20 Innovation Centre University Road Canterbury Kent CT2 7FG England to 76 Innovation Centre University Road Canterbury Kent CT2 7FG on 13 January 2021
26 Oct 2020 AA Unaudited abridged accounts made up to 30 April 2020
15 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
11 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name 06/02/2020
10 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-06
07 Feb 2020 CH01 Director's details changed for Mr Jamie Betts on 7 February 2020
07 Feb 2020 PSC04 Change of details for Mr Jamie Betts as a person with significant control on 7 February 2020