NEUROWORKS LTD

Company Documents

DateDescription
18/03/2518 March 2025 Appointment of Mrs Allison Margaret Jeronimus as a director on 2025-03-18

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Registered office address changed from Studio 132, the Light Box 111 Power Road London W4 5PY England to Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH on 2023-10-23

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

28/06/2328 June 2023 Registered office address changed from 31 the Mall Ealing London W5 2PX to Studio 132, the Light Box 111 Power Road London W4 5PY on 2023-06-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR JAN JERONIMUS / 11/09/2017

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLISON JERONIMUS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ALLISON MARGARET JERONIMUS / 01/09/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHAN CORNELIUS JERONIMUS / 01/09/2011

View Document

20/09/1120 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHAN CORNELIUS JERONIMUS / 20/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

07/02/067 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 52 ABINGER ROAD CHISWICK W4 1EX

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

20/09/0420 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0420 September 2004 SECRETARY RESIGNED

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company