NEOCEUTICALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

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

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

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

View Document

29/02/2429 February 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

01/03/231 March 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-08-25 with updates

View Document

31/03/2231 March 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Appointment of Mrs. Beining Chen as a director on 2021-10-01

View Document

29/04/2129 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

04/05/204 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

29/09/1829 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

04/08/164 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/08/1525 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MARGARET ADAMS / 08/06/2010

View Document

30/05/1530 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/12/144 December 2014 AUDITOR'S RESIGNATION

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/08/144 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

13/08/1313 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/07/1326 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/07/126 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

26/08/1126 August 2011 ADOPT ARTICLES 24/08/2011

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 3 THE GRANGE FLAXBY KNARESBOROUGH NORTH YORKSHIRE HG5 0RJ

View Document

06/07/116 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MRS BRENDA MARGARET ADAMS

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW BRODRICK / 01/10/2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE BRODRICK / 01/10/2009

View Document

06/05/106 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/09/0920 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM TOWER HOUSE OAKDALE ROAD CLIFTON MOOR YORK N YORKSHIRE YO30 4XL

View Document

13/11/0813 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY JAMES LEWIS OGDEN

View Document

09/09/089 September 2008 SECRETARY APPOINTED SUSAN PROCTOR

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM HARROWELL SHAFTOE MOORGATE HOUSE CLIFTON MOORGATE YORK YO30 4WY

View Document

14/08/0814 August 2008 PREVSHO FROM 31/05/2008 TO 31/12/2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/0828 January 2008 £ NC 100/200 18/01/08

View Document

28/01/0828 January 2008 NC INC ALREADY ADJUSTED 18/01/08

View Document

28/01/0828 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/06/0716 June 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/06/0630 June 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 APPOINT DIR 05/12/05

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 COMPANY NAME CHANGED HARROWELL SHAFTOE (NO. 107) LIMI TED CERTIFICATE ISSUED ON 09/06/05

View Document

12/04/0512 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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