NEOSYPHER LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 Application to strike the company off the register

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

23/09/2323 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023

View Document

24/08/2324 August 2023

View Document

21/08/2321 August 2023 Registered office address changed from 8 st. Johns Business Park Lutterworth LE17 4HB England to Appleton House 25 Rectory Road West Bridgford Nottingham NG2 6BE on 2023-08-21

View Document

05/06/235 June 2023

View Document

05/06/235 June 2023

View Document

05/06/235 June 2023 Statement of capital on 2023-06-05

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

23/05/2323 May 2023 Current accounting period shortened from 2023-12-31 to 2023-09-30

View Document

03/05/233 May 2023 Termination of appointment of Thomas Stefan Dobmeyer as a director on 2023-04-01

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

15/02/2315 February 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Second filing for the appointment of Mr Thomas Stefan Dobmeyer as a director

View Document

08/11/228 November 2022 Termination of appointment of Adrian Patrick Giles as a director on 2022-10-31

View Document

08/11/228 November 2022 Termination of appointment of Andrew Davis as a director on 2022-10-31

View Document

08/11/228 November 2022 Appointment of Mr Thomas Stefan Dobmeyer as a director on 2022-10-31

View Document

08/11/228 November 2022 Termination of appointment of Adam Spencer Knights as a director on 2022-10-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

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

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 ARTICLES OF ASSOCIATION

View Document

25/02/2125 February 2021 ADOPT ARTICLES 03/02/2021

View Document

23/02/2123 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

23/02/2123 February 2021 03/02/2021

View Document

23/02/2123 February 2021 03/02/21 STATEMENT OF CAPITAL GBP 300

View Document

23/02/2123 February 2021 ARTICLES OF ASSOCIATION

View Document

23/02/2123 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 118 PALL MALL LONDON SW1Y 5ED ENGLAND

View Document

17/09/2017 September 2020 COMPANY NAME CHANGED INSYPHER LIMITED CERTIFICATE ISSUED ON 17/09/20

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 ADOPT ARTICLES 20/11/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/05/1825 May 2018 25/04/18 STATEMENT OF CAPITAL GBP 1843

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 120 PALL MALL LONDON SW1Y 5EA UNITED KINGDOM

View Document

30/04/1830 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 ADOPT ARTICLES 18/07/2016

View Document

10/05/1610 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN BEN HOLDSWORTH / 22/09/2015

View Document

16/04/1516 April 2015 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