NEURO-LINK EUROPE LTD.
Status | ACTIVE |
Company No. | 09314096 |
Category | Private Limited Company |
Incorporated | 17 Nov 2014 |
Age | 9 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
NEURO-LINK EUROPE LTD. is an active private limited company with number 09314096. It was incorporated 9 years, 6 months, 4 days ago, on 17 November 2014. The company address is Whiteleaf Business Centre Whiteleaf Business Centre, Buckingham, MK18 1TF, Buckinghamshire.
Company Fillings
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 23 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-23
Documents
Accounts with accounts type total exemption full
Date: 11 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 23 Oct 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Change person director company with change date
Date: 23 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-30
Officer name: Mr Christiaan Louis Vermuelen
Documents
Change to a person with significant control
Date: 23 Oct 2020
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-30
Psc name: Dr Andre Vermuelen
Documents
Confirmation statement with updates
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Cessation of a person with significant control
Date: 09 Oct 2020
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Neville James Pritchard
Cessation date: 2020-09-30
Documents
Notification of a person with significant control
Date: 09 Oct 2020
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-30
Psc name: Christiaan Louis Vermeulen
Documents
Notification of a person with significant control
Date: 09 Oct 2020
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andre Vermuelen
Notification date: 2020-09-30
Documents
Termination director company with name termination date
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-30
Officer name: Neville James Pritchard
Documents
Change person director company with change date
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-30
Officer name: Mr Andre Vermeulen
Documents
Termination director company with name termination date
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janice Lesley Peters
Termination date: 2020-09-30
Documents
Appoint person director company with name date
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christiaan Louis Vermuelen
Appointment date: 2020-09-30
Documents
Appoint person director company with name date
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-30
Officer name: Mr Andre Vermeulen
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change person director company with change date
Date: 28 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janice Lesley Spicer
Change date: 2018-02-23
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Resolution
Date: 12 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Termination secretary company with name termination date
Date: 10 Aug 2016
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-10
Officer name: Clark Howes Business Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Appoint person director company with name date
Date: 04 Jan 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-01
Officer name: Mrs Janice Lesley Spicer
Documents
Change account reference date company current extended
Date: 03 Mar 2015
Action Date: 31 Jan 2016
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2016-01-31
Documents
Appoint corporate secretary company with name date
Date: 03 Mar 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Clark Howes Business Services Limited
Appointment date: 2015-01-23
Documents
Some Companies
GLEBE COTTAGE,PUXTON,BS24 6TA
Number: | 04226607 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMBERLEY DRIVE,SINFIN,DE24 9RE
Number: | 00879470 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 OLD TRENT ROAD,DONCASTER,DN10 4PY
Number: | 08126537 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B10,TELFORD,TF1 7ES
Number: | 09664803 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HENDERSON ROAD,LONDON,SW18 3RR
Number: | 03095330 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 HIGH ST,NR DUNSTABLE,LU5 5BJ
Number: | 01422769 |
Status: | ACTIVE |
Category: | Private Limited Company |