INTERNEURON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

16/10/2416 October 2024 Current accounting period extended from 2024-10-31 to 2025-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

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

View Document

01/05/241 May 2024 Director's details changed for Mr Matthew Christopher Conway on 2024-05-01

View Document

27/04/2427 April 2024 Change of name notice

View Document

27/04/2427 April 2024 Certificate of change of name

View Document

09/04/249 April 2024 Termination of appointment of Wayne Michael Gibson as a director on 2024-03-04

View Document

09/04/249 April 2024 Appointment of Mr Richard Pugmire as a director on 2024-03-04

View Document

09/04/249 April 2024 Appointment of Mr James William Page as a director on 2024-03-04

View Document

09/04/249 April 2024 Appointment of Louise Margaret Persico as a director on 2024-03-04

View Document

09/04/249 April 2024 Notification of Interneuron Group Limited as a person with significant control on 2024-03-04

View Document

09/04/249 April 2024 Cessation of Matthew Christopher Conway as a person with significant control on 2024-03-04

View Document

09/04/249 April 2024 Cessation of Wayne Michael Gibson as a person with significant control on 2024-03-04

View Document

09/04/249 April 2024 Cessation of Joel Rasan Ratnasothy as a person with significant control on 2024-03-04

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2024-02-23

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/06/2313 June 2023 Change of name notice

View Document

13/06/2313 June 2023 Certificate of change of name

View Document

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

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/1928 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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