NEURO-INSIGHT (UK) LIMITED
Status | ACTIVE |
Company No. | 07321413 |
Category | Private Limited Company |
Incorporated | 21 Jul 2010 |
Age | 13 years, 9 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeannie Heather Andrew
Documents
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
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
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
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
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
Capital name of class of shares
Date: 05 Apr 2012
Category: Capital
Type: SH08
Documents
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
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
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
Resolution
Date: 28 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Appoint person director company with name
Date: 26 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Bernard Silberstein
Documents
Capital allotment shares
Date: 06 Oct 2010
Action Date: 17 Sep 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-09-17
Documents
Resolution
Date: 24 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 24 Sep 2010
Action Date: 17 Sep 2010
Category: Capital
Type: SH02
Date: 2010-09-17
Documents
Resolution
Date: 24 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Change of name notice
Date: 23 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
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
Termination director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ward Hadaway Incorporation Limited
Documents
Termination director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Hewitt
Documents
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
Appoint person director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Stephen Moore
Documents
Some Companies
8 TRUMAN STREET,NOTTINGHAM,NG16 2HA
Number: | 06685477 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHATHAM HOUSE,ROTHERHAM,S65 1DJ
Number: | 07559344 |
Status: | ACTIVE |
Category: | Community Interest Company |
303 VICARAGE FARM ROAD,HOUNSLOW,TW5 0DR
Number: | 08526880 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 TORRINGTON PARK,LONDON,N12 9AL
Number: | 10904130 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |