NEOCEUTICALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Accounts for a small company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/11/2418 November 2024 | Registered office address changed from The Catalyst Baird Lane Heslington York YO10 5GA United Kingdom to Level 18 40 Bank Street Canary Wharf London E14 5NR on 2024-11-18 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
05/03/245 March 2024 | Registered office address changed from The Catalyst the Catalyst Baird Lane Heslington York, YO10 5GA YO10 5GA United Kingdom to The Catalyst Baird Lane Heslington York YO10 5GA on 2024-03-05 |
29/02/2429 February 2024 | Accounts for a small company made up to 2023-12-31 |
31/01/2431 January 2024 | Registered office address changed from The Innovation Centre Innovation Way Heslington York YO10 5DG to The Catalyst the Catalyst Baird Lane Heslington York, YO10 5GA YO10 5GA on 2024-01-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
01/03/231 March 2023 | Accounts for a small company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Confirmation statement made on 2022-08-25 with updates |
31/03/2231 March 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/10/2111 October 2021 | Appointment of Mrs. Beining Chen as a director on 2021-10-01 |
29/04/2129 April 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES |
04/05/204 May 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES |
29/09/1829 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES |
12/09/1712 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
04/08/164 August 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
25/08/1525 August 2015 | Annual return made up to 25 August 2015 with full list of shareholders |
25/08/1525 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MARGARET ADAMS / 08/06/2010 |
30/05/1530 May 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
04/12/144 December 2014 | AUDITOR'S RESIGNATION |
30/09/1430 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
04/08/144 August 2014 | Annual return made up to 2 August 2014 with full list of shareholders |
13/08/1313 August 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
26/07/1326 July 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
27/09/1227 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
06/07/126 July 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
26/08/1126 August 2011 | ADOPT ARTICLES 24/08/2011 |
25/08/1125 August 2011 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 3 THE GRANGE FLAXBY KNARESBOROUGH NORTH YORKSHIRE HG5 0RJ |
06/07/116 July 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
30/03/1130 March 2011 | 31/12/10 TOTAL EXEMPTION FULL |
08/06/108 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR APPOINTED MRS BRENDA MARGARET ADAMS |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW BRODRICK / 01/10/2009 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE BRODRICK / 01/10/2009 |
06/05/106 May 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
12/04/1012 April 2010 | 31/12/09 TOTAL EXEMPTION FULL |
20/09/0920 September 2009 | 31/12/08 TOTAL EXEMPTION FULL |
29/04/0929 April 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM TOWER HOUSE OAKDALE ROAD CLIFTON MOOR YORK N YORKSHIRE YO30 4XL |
13/11/0813 November 2008 | 31/12/07 TOTAL EXEMPTION FULL |
09/09/089 September 2008 | APPOINTMENT TERMINATED SECRETARY JAMES LEWIS OGDEN |
09/09/089 September 2008 | SECRETARY APPOINTED SUSAN PROCTOR |
04/09/084 September 2008 | REGISTERED OFFICE CHANGED ON 04/09/2008 FROM HARROWELL SHAFTOE MOORGATE HOUSE CLIFTON MOORGATE YORK YO30 4WY |
14/08/0814 August 2008 | PREVSHO FROM 31/05/2008 TO 31/12/2007 |
03/06/083 June 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | VARYING SHARE RIGHTS AND NAMES |
28/01/0828 January 2008 | £ NC 100/200 18/01/08 |
28/01/0828 January 2008 | NC INC ALREADY ADJUSTED 18/01/08 |
28/01/0828 January 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/01/0821 January 2008 | NEW DIRECTOR APPOINTED |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
16/06/0716 June 2007 | RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS |
02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/06/0630 June 2006 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS |
25/05/0625 May 2006 | NEW SECRETARY APPOINTED |
25/05/0625 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
11/05/0611 May 2006 | SECRETARY RESIGNED |
23/12/0523 December 2005 | APPOINT DIR 05/12/05 |
23/12/0523 December 2005 | NEW DIRECTOR APPOINTED |
23/12/0523 December 2005 | NEW DIRECTOR APPOINTED |
23/12/0523 December 2005 | DIRECTOR RESIGNED |
09/06/059 June 2005 | COMPANY NAME CHANGED HARROWELL SHAFTOE (NO. 107) LIMI TED CERTIFICATE ISSUED ON 09/06/05 |
12/04/0512 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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