NEOPHORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/01/2520 January 2025 Resolutions

View Document

20/01/2520 January 2025 Memorandum and Articles of Association

View Document

17/01/2517 January 2025 Particulars of variation of rights attached to shares

View Document

17/01/2517 January 2025 Appointment of Michael Ming-Yu Shih as a director on 2024-12-23

View Document

17/01/2517 January 2025 Change of share class name or designation

View Document

23/07/2423 July 2024 Accounts for a small company made up to 2024-03-31

View Document

01/07/241 July 2024 Appointment of Mr Stephen Peter Over as a director on 2024-06-18

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

17/06/2417 June 2024 Termination of appointment of Matthew Paul Baker as a director on 2024-06-13

View Document

17/06/2417 June 2024 Director's details changed for Matthew Paul Baker on 2024-03-10

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

23/04/2423 April 2024 Statement of capital following an allotment of shares on 2024-04-17

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

10/04/2410 April 2024 Appointment of Dr Marianne Bjordal as a director on 2024-03-06

View Document

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

View Accounts

03/02/243 February 2024 Cessation of Crt Pioneer Gp Limited as a person with significant control on 2024-01-05

View Document

03/02/243 February 2024 Notification of a person with significant control statement

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Memorandum and Articles of Association

View Document

21/01/2421 January 2024 Particulars of variation of rights attached to shares

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2024-01-05

View Document

16/08/2316 August 2023 Termination of appointment of Hiromichi Kimura as a director on 2023-06-15

View Document

25/07/2325 July 2023 Accounts for a small company made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

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

View Accounts

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Memorandum and Articles of Association

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-12-08

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

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

View Accounts

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

27/10/2127 October 2021 Appointment of Stephen Peter Over as a secretary on 2021-09-16

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-09-20

View Document

10/08/2110 August 2021 Accounts for a small company made up to 2021-03-31

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROIX

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM B580 ROOM 2011 BABRAHAM RESEARCH CAMPUS BABRAHAM CAMBRIDGE CB22 3AT UNITED KINGDOM

View Document

05/02/205 February 2020 22/01/20 STATEMENT OF CAPITAL GBP 292.399

View Document

05/02/205 February 2020 27/01/20 STATEMENT OF CAPITAL GBP 295.535

View Document

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 ADOPT ARTICLES 17/06/2019

View Document

04/07/194 July 2019 17/06/19 STATEMENT OF CAPITAL GBP 248.652

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MYATT

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 ADOPT ARTICLES 19/03/2019

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR JOHN SOERENSON HAURUM

View Document

16/04/1916 April 2019 27/03/19 STATEMENT OF CAPITAL GBP 204.905

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOYLE

View Document

18/02/1918 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 203.215

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / CRT PIONEER GP LIMITED / 09/11/2018

View Document

16/11/1816 November 2018 09/11/18 STATEMENT OF CAPITAL GBP 200.59

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/09/184 September 2018 PREVSHO FROM 01/04/2018 TO 31/03/2018

View Document

26/06/1826 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/05/2018

View Document

24/05/1824 May 2018 08/05/18 STATEMENT OF CAPITAL GBP 156.843

View Document

09/04/189 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

09/04/189 April 2018 SAIL ADDRESS CREATED

View Document

12/01/1812 January 2018 29/11/17 STATEMENT OF CAPITAL GBP 156.843

View Document

05/01/185 January 2018 CESSATION OF JEFFREY JAMES ROIX AS A PSC

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRT PIONEER GP LIMITED

View Document

05/01/185 January 2018 CESSATION OF CHRISTOPHER JOHN TORRANCE AS A PSC

View Document

29/12/1729 December 2017 ADOPT ARTICLES 08/11/2017

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR ROBERT GEORGE BOYLE

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED DR STEPHEN SAMUEL MYATT

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED DR ROBERT IAN JAMES

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR IAN ALEXANDER FRANCIS MISCAMPBELL

View Document

22/05/1722 May 2017 CURRSHO FROM 31/05/2018 TO 01/04/2018

View Document

09/05/179 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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