NEUROCHASE LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-08 View Report
Persons with significant control. Cessation date: 2023-08-08. Psc name: Steven Streatfield Gill. 2023-08-08 View Report
Persons with significant control. Notification date: 2020-01-28. Psc name: Neurochase Holdings Limited. 2023-08-08 View Report
Accounts. Accounts type total exemption full. 2023-08-07 View Report
Address. Old address: 8 Neptune Court Vanguard Way Ocean Park Cardiff South Glamorgan CF24 5PJ Wales. Change date: 2023-07-24. New address: St Brandon's House 29 Great George Street Bristol BS1 5QT. 2023-07-24 View Report
Accounts. Change account reference date company current extended. 2023-01-31 View Report
Confirmation statement. Statement with updates. 2022-08-09 View Report
Officers. Officer name: Mr Keith Murdoch. Appointment date: 2022-07-26. 2022-08-03 View Report
Accounts. Accounts type total exemption full. 2022-04-13 View Report
Officers. Appointment date: 2021-08-05. Officer name: Mrs Sharon Lilley Kane. 2021-08-23 View Report
Confirmation statement. Statement with updates. 2021-08-17 View Report
Accounts. Accounts type micro entity. 2021-08-10 View Report
Confirmation statement. Statement with updates. 2021-02-17 View Report
Resolution. Description: Resolutions. 2020-11-16 View Report
Incorporation. Memorandum articles. 2020-11-16 View Report
Capital. Date: 2020-10-30. 2020-11-13 View Report
Capital. Capital name of class of shares. 2020-11-07 View Report
Confirmation statement. Statement with updates. 2020-11-06 View Report
Persons with significant control. Psc name: Steven Gill. Notification date: 2020-10-30. 2020-11-03 View Report
Persons with significant control. Psc name: Xced Llp. Cessation date: 2020-10-30. 2020-11-03 View Report
Address. Old address: Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom. New address: 8 Neptune Court Vanguard Way Ocean Park Cardiff South Glamorgan CF24 5PJ. Change date: 2020-10-29. 2020-10-29 View Report
Officers. Termination date: 2020-10-22. Officer name: Adrian Charles Dawkes. 2020-10-26 View Report
Resolution. Description: Resolutions. 2020-10-02 View Report
Incorporation. Capital: GBP 1 2020-01-28 View Report