NEURO-INSIGHT (UK) LIMITED

246 Park View, Whitley Bay, NE26 3QX, Tyne & Wear
StatusACTIVE
Company No.07321413
CategoryPrivate Limited Company
Incorporated21 Jul 2010
Age13 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

NEURO-INSIGHT (UK) LIMITED is an active private limited company with number 07321413. It was incorporated 13 years, 9 months, 6 days ago, on 21 July 2010. The company address is 246 Park View, Whitley Bay, NE26 3QX, Tyne & Wear.



Company Fillings

Termination director company with name termination date

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-05

Officer name: Paul Stanley Hutchinson

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-05

Psc name: Paul Stanley Hutchinson

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pranav Yadav

Notification date: 2024-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pranav Yadav

Appointment date: 2024-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Stanley Hutchinson

Notification date: 2024-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Stanley Hutchinson

Appointment date: 2024-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pranav Yadav

Cessation date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pranav Yadav

Termination date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2023

Action Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Stephen Moore

Change date: 2022-07-22

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2023

Action Date: 27 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Pranav Yadav

Change date: 2022-09-27

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2023

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pranav Yadav

Change date: 2022-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-27

Psc name: Richard Bernard Silberstein

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-27

Psc name: Shazia Masood Ginai

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-27

Officer name: Shazia Masood Ginai

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-27

Officer name: Richard Bernard Silberstein

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-27

Psc name: Pranav Yadav

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-27

Officer name: Pranav Yadav

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2022

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-01

Psc name: Shazia Masood Ginai

Documents

View document PDF

Change to a person with significant control without name date

Date: 03 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-13

Officer name: Shazia Masood Ginai

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-31

Psc name: Jeannie Heather Andrew

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Shazia Masood Ginai

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Jeannie Heather Andrew

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-31

Capital : 92,632.87673 GBP

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeannie Heather Andrew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 May 2013

Action Date: 25 Feb 2013

Category: Capital

Type: SH01

Capital : 92,613.6986 GBP

Date: 2013-02-25

Documents

View document PDF

Capital allotment shares

Date: 15 May 2013

Action Date: 31 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-31

Capital : 92,606.8493 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Capital name of class of shares

Date: 05 Apr 2012

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-07-31

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2012

Action Date: 31 Dec 2011

Category: Capital

Type: SH01

Capital : 64,100 GBP

Date: 2011-12-31

Documents

View document PDF

Resolution

Date: 28 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Change account reference date company current extended

Date: 11 Aug 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Bernard Silberstein

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2010

Action Date: 17 Sep 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-09-17

Documents

View document PDF

Resolution

Date: 24 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Sep 2010

Action Date: 17 Sep 2010

Category: Capital

Type: SH02

Date: 2010-09-17

Documents

View document PDF

Resolution

Date: 24 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 23 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sandco 1163 LIMITED\certificate issued on 23/09/10

Documents

View document PDF

Change of name notice

Date: 23 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2010

Action Date: 20 Sep 2010

Category: Address

Type: AD01

Old address: Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX

Change date: 2010-09-20

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ward Hadaway Incorporation Limited

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Hewitt

Documents

View document PDF

Termination secretary company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ward Hadaway Company Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Stephen Moore

Documents

View document PDF

Incorporation company

Date: 21 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLUID DYNAMICS LTD

8 TRUMAN STREET,NOTTINGHAM,NG16 2HA

Number:06685477
Status:ACTIVE
Category:Private Limited Company

GATEWAY PRIMARY CARE C.I.C.

CHATHAM HOUSE,ROTHERHAM,S65 1DJ

Number:07559344
Status:ACTIVE
Category:Community Interest Company

OYSTERED LIMITED

303 VICARAGE FARM ROAD,HOUNSLOW,TW5 0DR

Number:08526880
Status:ACTIVE
Category:Private Limited Company

PIXEL FILM PRODUCTIONS LTD

128 TORRINGTON PARK,LONDON,N12 9AL

Number:10904130
Status:ACTIVE
Category:Private Limited Company

SG SHOW 2 LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:11195329
Status:ACTIVE
Category:Private Limited Company

STREETWISE COMMUNITY CIRCUS C.I.C.

MORTON COMMUNITY CENTRE, 8-10,BELFAST,BT9 7DU

Number:NI604689
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source