NEUROPRO LTD
Status | ACTIVE |
Company No. | 08018724 |
Category | Private Limited Company |
Incorporated | 04 Apr 2012 |
Age | 12 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
NEUROPRO LTD is an active private limited company with number 08018724. It was incorporated 12 years, 24 days ago, on 04 April 2012. The company address is C/O City, Chartered Accountants Suite 540, 5th Floor, Linen Hall C/O City, Chartered Accountants Suite 540, 5th Floor, Linen Hall, London, W1B 5TF, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Change person director company with change date
Date: 14 May 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-05
Officer name: Dr David Abbas Nathaniel - James
Documents
Change to a person with significant control
Date: 14 May 2019
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr David Abbas Nathaniel James
Change date: 2019-04-05
Documents
Change registered office address company with date old address new address
Date: 14 May 2019
Action Date: 14 May 2019
Category: Address
Type: AD01
Change date: 2019-05-14
New address: C/O City, Chartered Accountants Suite 540, 5th Floor, Linen Hall 162-168 Regent Street London W1B 5TF
Old address: C/O C/O Citycas Ltd Suite 540 5th Floor Linen Hall 162-168 Regent Street London W1B 5TF
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Change person director company with change date
Date: 01 Apr 2014
Action Date: 23 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-23
Officer name: Dr David Abbas Nathaniel - James
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Change person director company with change date
Date: 08 Apr 2013
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr David Alexander Nathaniel - James
Change date: 2013-04-08
Documents
Appoint person director company with name
Date: 12 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr David Alexander Nathaniel - James
Documents
Change registered office address company with date old address
Date: 04 Apr 2012
Action Date: 04 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-04
Old address: Suite 540 5Th Floor, Linen Hall 162 - 168 Regent Street London W1B 5TF United Kingdom
Documents
Termination director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
A & M EXHAUST HOLDINGS LIMITED
UNIT 7 THE ASHLEY ESTATE,OSSETT,WF5 9JD
Number: | 06592185 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELSIZE PARK MANAGEMENT COMPANY 2017 LIMITED
INCOM HOUSE WATERSIDE,MANCHESTER,M17 1WD
Number: | 10885958 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 TOLMERS AVENUE,CUFFLEY,EN6 4QA
Number: | 07028483 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 HIGH STREET, BLUE TOWN,KENT,ME12 1RN
Number: | 06317458 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD HOUSE,CHESHUNT WALTHAM CROSS,EN8 8JR
Number: | 02399028 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE THREE HORSE SHOES,CAMBRIDGE,CB24 8SD
Number: | 03405304 |
Status: | ACTIVE |
Category: | Private Limited Company |