INTERNEURON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
16/10/2416 October 2024 | Current accounting period extended from 2024-10-31 to 2025-03-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with updates |
01/05/241 May 2024 | Registered office address changed from Huddlestones River Lane Haslingfield Cambridge CB23 1LX England to Union Mills 9 Dewsbury Road Leeds LS11 5DD on 2024-05-01 |
01/05/241 May 2024 | Director's details changed for Mr Matthew Christopher Conway on 2024-05-01 |
27/04/2427 April 2024 | Change of name notice |
27/04/2427 April 2024 | Certificate of change of name |
09/04/249 April 2024 | Termination of appointment of Wayne Michael Gibson as a director on 2024-03-04 |
09/04/249 April 2024 | Appointment of Mr Richard Pugmire as a director on 2024-03-04 |
09/04/249 April 2024 | Appointment of Mr James William Page as a director on 2024-03-04 |
09/04/249 April 2024 | Appointment of Louise Margaret Persico as a director on 2024-03-04 |
09/04/249 April 2024 | Notification of Interneuron Group Limited as a person with significant control on 2024-03-04 |
09/04/249 April 2024 | Cessation of Matthew Christopher Conway as a person with significant control on 2024-03-04 |
09/04/249 April 2024 | Cessation of Wayne Michael Gibson as a person with significant control on 2024-03-04 |
09/04/249 April 2024 | Cessation of Joel Rasan Ratnasothy as a person with significant control on 2024-03-04 |
11/03/2411 March 2024 | Statement of capital following an allotment of shares on 2024-02-23 |
11/03/2411 March 2024 | Resolutions |
11/03/2411 March 2024 | Resolutions |
01/03/241 March 2024 | Total exemption full accounts made up to 2023-10-31 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
13/06/2313 June 2023 | Change of name notice |
13/06/2313 June 2023 | Certificate of change of name |
16/05/2316 May 2023 | Registered office address changed from 96 Manchester Road Hopwood Heywood Lancashire OL10 2PN England to Huddlestones River Lane Haslingfield Cambridge CB23 1LX on 2023-05-16 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-27 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/04/227 April 2022 | Total exemption full accounts made up to 2021-10-31 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-27 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/10/1928 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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